Search icon

AMERICAN DATATEL, INC.

Company Details

Name: AMERICAN DATATEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303426
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 501 WEST MAIN STREET, STE B, PATCHOGUE, NY, United States, 11772
Principal Address: 501 W MAIN STREET, STE B, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3AZQ5 Active Non-Manufacturer 2002-08-13 2024-03-04 2027-06-23 2023-06-15

Contact Information

POC SPENCER HABER
Phone +1 631-475-5444
Fax +1 631-475-4453
Address 501 W MAIN ST, PATCHOGUE, SUFFOLK, NY, 11772 3041, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AMERICAN DATATEL, INC. DOS Process Agent 501 WEST MAIN STREET, STE B, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
ANTHONY J. CATANESE, JR. Chief Executive Officer 501 W MAIN STREET, STE B, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 501 W MAIN STREET, STE B, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-12-04 Address 501 WEST MAIN STREET, STE B, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2010-10-22 2024-12-04 Address 501 W MAIN STREET, STE B, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2010-10-22 2020-10-01 Address 501 W MAIN STREET, STE B, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2006-09-22 2010-10-22 Address 321 W MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2006-09-22 2010-10-22 Address 321 W MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2006-09-22 2010-10-22 Address 321 W MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-09-22 Address 3 MARINA LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-09-22 Address 321 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-11-03 2006-09-22 Address 321 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204002833 2024-12-04 BIENNIAL STATEMENT 2024-12-04
201001062199 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006371 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161006006379 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141001007092 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009007052 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022003145 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081006003130 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060922002622 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041103002736 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687087104 2020-04-12 0235 PPP 501 W MAIN ST STE B, PATCHOGUE, NY, 11772
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83570
Loan Approval Amount (current) 83570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84177.41
Forgiveness Paid Date 2021-01-07
6268318608 2021-03-23 0235 PPS 501 W Main St Ste B, Patchogue, NY, 11772-3041
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72285
Loan Approval Amount (current) 72285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3041
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72668.71
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State