Search icon

DATAWORX OF CORTLAND, INC.

Company Details

Name: DATAWORX OF CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (22 years ago)
Entity Number: 2821005
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1808 TRAVERSE RD., CORTLAND, NY, United States, 13045
Principal Address: 1808 TRAVERSE ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATAWORX OF CORTLAND, INC. DOS Process Agent 1808 TRAVERSE RD., CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
TODD W DAVENPORT Chief Executive Officer 1808 TRAVERSE ROAD, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2018-10-25 2020-10-02 Address 1808 TRAVERSE RD., CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2016-10-12 2018-10-25 Address 1808 TRAVERSE ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2010-10-25 2016-10-12 Address 241 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2010-10-25 2016-10-12 Address 241 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2010-10-25 2016-10-12 Address 241 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2008-09-30 2010-10-25 Address 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2004-12-06 2010-10-25 Address 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2004-12-06 2010-10-25 Address 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2002-10-09 2008-09-30 Address 20 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061164 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181025006065 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161012006493 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141001007313 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006459 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101025002112 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080930003325 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060926002521 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041206002138 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021009000368 2002-10-09 CERTIFICATE OF INCORPORATION 2002-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990867100 2020-04-11 0248 PPP 1808 Traverse Road, CORTLAND, NY, 13045-9525
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-9525
Project Congressional District NY-19
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33034.54
Forgiveness Paid Date 2021-01-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State