Search icon

DATA MOMENTUM INC.

Company Details

Name: DATA MOMENTUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882807
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 200 PLEASANT GROVE RD, ITHACA, NY, United States, 14850
Address: 200 PLEASANT GROVE ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PLEASANT GROVE ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
TOM HARDY Chief Executive Officer 200 PLEASANT GROVE RD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
201501270
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
110413002147 2011-04-13 BIENNIAL STATEMENT 2011-03-01
070321002996 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050607002704 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030317000050 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27376.35
Total Face Value Of Loan:
27376.35

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27376.35
Current Approval Amount:
27376.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27601.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State