Search icon

DATA DESIGN CONSULTING INC.

Company Details

Name: DATA DESIGN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (22 years ago)
Entity Number: 2854420
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 4 TERRACE PARK, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YWP6E6HGHAL7 2025-03-27 4 TERRACE PARK, GARDEN CITY, NY, 11530, 1130, USA 4 TERRACE PARK, GARDEN CITY, NY, 11530, 1130, USA

Business Information

URL https://datadesignconsulting.com/
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2024-03-27
Entity Start Date 2003-01-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS YASSO
Address 4 TERRACE PARK, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name DOUGLAS YASSO
Address 4 TERRACE PARK, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TERRACE PARK, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DANIEL GOLDBERG Chief Executive Officer 4 TERRACE PARK, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-12-22 2008-12-29 Address DATA DESIGN, 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Chief Executive Officer)
2006-12-22 2008-12-29 Address 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Principal Executive Office)
2006-12-22 2008-12-29 Address DOUGLAS E. YASSO, 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Service of Process)
2005-02-18 2006-12-22 Address DATA DESIGN, 88 PINE ST, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Chief Executive Officer)
2005-02-18 2006-12-22 Address 88 PINE STREET, GARDEN CITY, NY, 11530, 6617, USA (Type of address: Principal Executive Office)
2003-01-09 2006-12-22 Address DOUGLAS E. YASSO, 88 PINE ST., GARDEN CITY, NY, 11530, 6617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110006331 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110203002339 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081229002957 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061222002651 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050218002918 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030109000447 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482197302 2020-05-02 0235 PPP 4 Terrace Park, GARDEN CITY, NY, 11530-1130
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63394
Loan Approval Amount (current) 63394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-1130
Project Congressional District NY-04
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 64070.48
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State