Search icon

DATA TRANSFORMATION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DATA TRANSFORMATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1968 (57 years ago)
Entity Number: 222443
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 345 WEST 145TH STREET, STE 11C3, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRI C. THRASH Chief Executive Officer 345 WEST 145TH STREET, STE 11C3, NEW YORK, NY, United States, 10031

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DATA TRANSFORMATION CORP. DOS Process Agent 345 WEST 145TH STREET, STE 11C3, NEW YORK, NY, United States, 10031

Links between entities

Type:
Headquarter of
Company Number:
F01000004222
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MIA THRASH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/MWSKHAB5A8S3
User ID:
P2272514
Trade Name:
DATA TRANSFORMATION CORP

Unique Entity ID

Unique Entity ID:
MWSKHAB5A8S3
CAGE Code:
4ARA5
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
DATA TRANSFORMATION CORP
Activation Date:
2024-10-24
Initial Registration Date:
2017-12-26

Commercial and government entity program

CAGE number:
4ARA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
MIA N. THRASH
Corporate URL:
www.dtcss.com

Form 5500 Series

Employer Identification Number (EIN):
132636886
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-08 2018-04-24 Address ONE PENN PLAZA, STE 4515, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2012-06-07 2016-01-08 Address 2130 P STREET, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2007-02-15 2012-06-07 Address ONE PENN PLAZA, STE 4515, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2007-02-15 2018-04-24 Address ONE PENN PLAZA, STE 4515, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2005-06-07 2018-04-24 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424006323 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160404007425 2016-04-04 BIENNIAL STATEMENT 2016-04-01
160108002071 2016-01-08 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140429006359 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120607002348 2012-06-07 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693KA918A00186
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-07-05
Description:
MOD P00003 INCORPORATE THE MOA 2024 INTO THE BPA AND EXTEND THE PERIOD OF PERFORMANCE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
47QTCA18D009W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-04-16
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380000.00
Total Face Value Of Loan:
380000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$380,000
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,841.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $380,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State