Search icon

CARD/DATA SYSTEMS, INC.

Company Details

Name: CARD/DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2299138
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 3555 VETERANS HWY, STE K, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAD HORAL DOS Process Agent 3555 VETERANS HWY, STE K, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHAD HORAL Chief Executive Officer 3555 VETERANS HWY, STE K, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2012-09-19 2016-09-02 Address 3555 VETERANS HWY, STE J, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-09-19 2016-09-02 Address 3555 VETERANS HWY, STE J, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-09-19 2016-09-02 Address 3555 VETERANS HWY, STE J, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2011-09-02 2012-09-19 Address 4250 VETERANS HWY, STE 160E, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2011-09-02 2012-09-19 Address 4250 VETERANS HWY, STE 160E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2011-09-02 2012-09-19 Address 4250 VETERANS HWY, STE 160E, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1998-09-18 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-18 2011-09-02 Address 229 COMMACK ROAD, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061013 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180907006221 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006276 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140918006501 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120919002136 2012-09-19 BIENNIAL STATEMENT 2012-09-01
110902002481 2011-09-02 BIENNIAL STATEMENT 2010-09-01
980918000498 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012957709 2020-05-01 0235 PPP 3555 Veterans Memorial Highway Suite k, Ronkonkoma, NY, 11779
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38760.53
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State