Search icon

DATA MINING SYSTEMS INC.

Company Details

Name: DATA MINING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289445
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Principal Address: 213 MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATA MINING SYSTEMS INC. DOS Process Agent 213 MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
VASANT DHAR Chief Executive Officer 213 MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Legal Entity Identifier

LEI Number:
254900SQP5V971OHSU30

Registration Details:

Initial Registration Date:
2017-11-02
Next Renewal Date:
2024-10-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
223602620
Plan Year:
2023
Number Of Participants:
6
Plan Year:
2022
Number Of Participants:
6
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 213 MEADOWBROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2006-09-20 2025-03-05 Address 213 MEADOWBROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2006-09-20 2025-03-05 Address 213 MEADOWBROOK LANE, STAATSBURG, NY, 12514, USA (Type of address: Service of Process)
1998-08-17 2006-09-20 Address 173 MEADOW BROOK LANE, STAATSBURG, NY, 12514, USA (Type of address: Service of Process)
1998-08-17 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305000224 2025-03-05 BIENNIAL STATEMENT 2025-03-05
220113002795 2022-01-13 BIENNIAL STATEMENT 2022-01-13
110603003178 2011-06-03 BIENNIAL STATEMENT 2010-08-01
081021002409 2008-10-21 BIENNIAL STATEMENT 2008-08-01
060920002424 2006-09-20 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
137800.00
Total Face Value Of Loan:
137800.00
Date:
2020-05-03
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:
137800.00
Total Face Value Of Loan:
137800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137800
Current Approval Amount:
137800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139499.53
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137800
Current Approval Amount:
137800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138668.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State