Search icon

DATA WATERPROOFING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATA WATERPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410012
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2718 YOUNG AVENUE, BRONX, NY, United States, 10469
Principal Address: 2718 YOUNG AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-231-0216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2718 YOUNG AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
SAGIR CHAUDHRY Chief Executive Officer 2718 YOUNG AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1263240-DCA Active Business 2007-08-02 2025-02-28
1030760-DCA Inactive Business 2000-04-11 2005-06-30

Permits

Number Date End date Type Address
X042023135A07 2023-05-15 2023-06-14 REPAIR SIDEWALK EAST TREMONT AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET ST RAYMONDS CEMETERY BOUNDARY
Q042023129A36 2023-05-09 2023-06-08 REPAIR SIDEWALK 79 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
X042023125A03 2023-05-05 2023-06-03 REPAIR SIDEWALK WEST 197 STREET, BRONX, FROM STREET CLAFLIN AVENUE TO STREET UNIVERSITY AVENUE
M042023110A24 2023-04-20 2023-05-20 REPAIR SIDEWALK WEST 148 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE
M042022160A11 2022-06-09 2022-07-01 REPAIR SIDEWALK WEST 149 STREET, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS AVENUE

History

Start date End date Type Value
2023-02-17 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-18 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110908002991 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090806002286 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070703000053 2007-07-03 ANNULMENT OF DISSOLUTION 2007-07-03
DP-1626971 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
011231002205 2001-12-31 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549821 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549822 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3307080 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3307079 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943890 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943891 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2534061 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2534060 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887857 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887858 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
12915.00
Total Face Value Of Loan:
12915.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-23
Type:
Planned
Address:
590 EAST 187TH ST., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12915
Current Approval Amount:
12915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13020.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State