Search icon

DATAACT INCORPORATED

Company Details

Name: DATAACT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458067
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 45 PARK VIEW DRIVE, STE 100, PITTSFORD, NY, United States, 14534
Address: 45 PARK VIEW DRIVE, SUITE 100, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 PARK VIEW DRIVE, SUITE 100, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
BRIAN GANGLOFF Chief Executive Officer 45 PARK VIEW DRIVE, STE 100, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2012-02-07 2014-03-13 Address 45 PARK VIEW DRIVE / SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-02-07 2014-03-13 Address 45 PARK VIEW DRIVE / SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-11-22 2012-02-07 Address 375 WESTMINSTER RD / SUITE 300, ROCHESTER, NY, 14607, 3230, USA (Type of address: Principal Executive Office)
2004-11-22 2012-02-07 Address 375 WESTMINSTER RD / SUITE 300, ROCHESTER, NY, 14607, 3230, USA (Type of address: Chief Executive Officer)
2004-10-08 2012-02-07 Address 375 WESTMINSTER ROAD, SUITE 300, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2001-12-18 2004-11-22 Address 80 ST PAUL ST / SUITE 520, ROCHESTER, NY, 14604, 1310, USA (Type of address: Principal Executive Office)
2001-12-18 2004-10-08 Address 80 ST PAUL ST / SUITE 520, ROCHESTER, NY, 14604, 1310, USA (Type of address: Service of Process)
2001-12-18 2004-11-22 Address 80 ST PAUL ST / SUITE 520, ROCHESTER, NY, 14604, 1310, USA (Type of address: Chief Executive Officer)
2000-01-06 2001-12-18 Address SUITE 520, 80 SAINT PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002114 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120207002599 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100204002419 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080109002663 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060206002595 2006-02-06 BIENNIAL STATEMENT 2006-01-01
041122002332 2004-11-22 AMENDMENT TO BIENNIAL STATEMENT 2004-01-01
041008000195 2004-10-08 CERTIFICATE OF CHANGE 2004-10-08
031224002539 2003-12-24 BIENNIAL STATEMENT 2004-01-01
011218002473 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000106000075 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031238606 2021-03-16 0219 PPS 45 Park View Dr, Pittsford, NY, 14534-9754
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350
Loan Approval Amount (current) 22350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-9754
Project Congressional District NY-25
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22444.99
Forgiveness Paid Date 2021-08-31
5901858009 2020-06-29 0219 PPP 45 Park View Dr Suite 100, Pitssford, NY, 14534-9754
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350
Loan Approval Amount (current) 22350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pitssford, MONROE, NY, 14534-9754
Project Congressional District NY-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22504.59
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State