Search icon

STEAMBOAT DATA SYSTEMS, INC.

Company Details

Name: STEAMBOAT DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009779
ZIP code: 12885
County: Dutchess
Place of Formation: New York
Principal Address: 186 JENNI JILL DR, WARRENSBURG, NY, United States, 12885
Address: 186 Jenni Jill Dr, PO Box 723, WARRENSBURG, NY, United States, 12885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS WEST DOS Process Agent 186 Jenni Jill Dr, PO Box 723, WARRENSBURG, NY, United States, 12885

Chief Executive Officer

Name Role Address
DOUGLAS WEST Chief Executive Officer 186 JENNI JILL DR, PO BOX 723, WARRENSBURG, NY, United States, 12885

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 186 JENNI JILL DR, PO BOX 723, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-02-01 Address 186 JENNI JILL DR, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process)
2020-06-16 2024-02-01 Address 186 JENNI JILL DR, PO BOX 723, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2010-02-18 2020-06-16 Address 20 PADDLEWHEEL COURT, WATERFORD, NY, 12180, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-02-18 Address 20 PADDLEWHEEL COURT, WATERFORD, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037118 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201004704 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200616060490 2020-06-16 BIENNIAL STATEMENT 2020-02-01
140327002187 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120420002617 2012-04-20 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
17268.00
Total Face Value Of Loan:
17268.00
Date:
2020-04-13
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17268
Current Approval Amount:
17268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17367.35
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15700
Current Approval Amount:
15700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15790.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State