Search icon

EXPERT DATA SYSTEMS, INC.

Company Details

Name: EXPERT DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625456
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4449 EAST GENESEE ST, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD HOUGHTALING Chief Executive Officer 4449 E GENESEE ST, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
BRAD HOUGHTALING DOS Process Agent 4449 EAST GENESEE ST, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 4449 E GENESEE ST, DEWITT, NY, 13214, 2242, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 4449 E GENESEE ST, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2005-05-12 2024-10-04 Address 4449 E GENESEE ST, DEWITT, NY, 13214, 2242, USA (Type of address: Chief Executive Officer)
2003-03-28 2005-05-12 Address 4440 EAST GENESEE ST, DEWITT, NY, 13214, 2242, USA (Type of address: Chief Executive Officer)
2003-03-28 2024-10-04 Address 4449 EAST GENESEE ST, DEWITT, NY, 13214, 2242, USA (Type of address: Service of Process)
2001-04-06 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-06 2003-03-28 Address 4132 MESA LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001730 2024-10-04 BIENNIAL STATEMENT 2024-10-04
170404006231 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006242 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006899 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420002237 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090406002446 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070412002611 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050512002185 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030328002620 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010406000350 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903957201 2020-04-28 0248 PPP 4449 Genesee St, SYRACUSE, NY, 13214
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29154.16
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State