Search icon

COMPUDAT SYSTEMS, INC.

Company Details

Name: COMPUDAT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663246
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 13 RIDGE RD, NEW PALTZ, NY, United States, 12561
Principal Address: 40 SUNSET RIDGE / SUITE 120, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROL LUNDERGAN DOS Process Agent 13 RIDGE RD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
CAROL A. LUNDERGAN Chief Executive Officer 13 RIDGE RD, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
030627002693 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010723000571 2001-07-23 CERTIFICATE OF INCORPORATION 2001-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8654677002 2020-04-08 0202 PPP 7 Innis Avenue #4, New Paltz, NY, 12561-1908
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1908
Project Congressional District NY-18
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48965.07
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State