Search icon

CARPE DATUM, INC.

Company Details

Name: CARPE DATUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228360
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5774 WOODRUFF DR, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN KONDO DOS Process Agent 5774 WOODRUFF DR, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
KEVIN E. KONDO Chief Executive Officer 5774 WOODRUFF DR, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2016-10-05 2018-04-13 Address 5774 WOODRUFF DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2000-03-31 2018-04-13 Address 160 ASPEN LOOK DR., HENRIETTA, NY, 14467, 8953, USA (Type of address: Chief Executive Officer)
2000-03-31 2018-04-13 Address 160 ASPEN LOOK DR., HENRIETTA, NY, 14467, 8953, USA (Type of address: Principal Executive Office)
2000-03-31 2016-10-05 Address 160 ASPEN LOOK DR., HENRIETTA, NY, 14467, 8953, USA (Type of address: Service of Process)
1998-02-12 2000-03-31 Address 51 OLD POND ROAD, ROCHESTER, NY, 14625, 1541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063133 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180413006303 2018-04-13 BIENNIAL STATEMENT 2018-02-01
161005000457 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
140422002058 2014-04-22 BIENNIAL STATEMENT 2014-02-01
100302002629 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080505002684 2008-05-05 BIENNIAL STATEMENT 2008-02-01
060321002930 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040322002034 2004-03-22 BIENNIAL STATEMENT 2004-02-01
020211002069 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000331002519 2000-03-31 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366457206 2020-04-15 0296 PPP 5774 Woodruff Drive, Clarence Center, NY, 14032
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10255.33
Forgiveness Paid Date 2020-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State