Search icon

DATAFLOAT, LLC

Company Details

Name: DATAFLOAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2004 (20 years ago)
Entity Number: 3103149
ZIP code: 91604
County: New York
Place of Formation: New York
Address: 3940 LAUREL CANYON BLVD, STUDIO CITY, CA, United States, 91604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATAFLOAT 401 (K) PLAN 2022 201650322 2023-06-08 DATAFLOAT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 6462065117
Plan sponsor’s address 26 BROADWAY, SUITE 947, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JULIA CLARKE
DATAFLOAT 401 (K) PLAN 2021 201650322 2022-09-08 DATAFLOAT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing JULIA CLARKE
DATAFLOAT 401 (K) PLAN 2020 201650322 2021-05-13 DATAFLOAT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004
DATAFLOAT 401 (K) PLAN 2019 201650322 2020-07-14 DATAFLOAT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004
DATAFLOAT 401 (K) PLAN 2018 201650322 2019-09-25 DATAFLOAT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004
DATAFLOAT 401 (K) PLAN 2017 201650322 2018-10-09 DATAFLOAT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004
DATAFLOAT 401 (K) PLAN 2016 201650322 2017-07-26 DATAFLOAT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004
DATAFLOAT 401 (K) PLAN 2015 201650322 2016-05-17 DATAFLOAT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing JULIA CLARKE
DATAFLOAT 401 (K) PLAN 2014 201650322 2015-06-23 DATAFLOAT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing JULIA CLARK
DATAFLOAT 401 (K) PLAN 2013 201650322 2014-05-27 DATAFLOAT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 2125148186
Plan sponsor’s address 26 BROADWAY, SUITE 941, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing JULIA CLARK

Agent

Name Role Address
BEN CLARKE Agent 26 BROADWAY STE 745, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
BEN CLARKE DOS Process Agent 3940 LAUREL CANYON BLVD, STUDIO CITY, CA, United States, 91604

History

Start date End date Type Value
2006-10-30 2023-09-22 Address 26 BROADWAY / SUITE 941, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-09-17 2023-09-22 Address 26 BROADWAY STE 745, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2004-09-17 2006-10-30 Address 26 BROADWAY STE 745, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003270 2023-09-22 BIENNIAL STATEMENT 2022-09-01
170921006103 2017-09-21 BIENNIAL STATEMENT 2016-09-01
130109002670 2013-01-09 BIENNIAL STATEMENT 2012-09-01
100928002180 2010-09-28 BIENNIAL STATEMENT 2010-09-01
081009002109 2008-10-09 BIENNIAL STATEMENT 2008-09-01
080208000017 2008-02-08 CERTIFICATE OF PUBLICATION 2008-02-08
061030002427 2006-10-30 BIENNIAL STATEMENT 2006-09-01
040917000030 2004-09-17 ARTICLES OF ORGANIZATION 2004-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962387303 2020-04-28 0202 PPP 26 Broadway 947, New York, NY, 10004
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248600
Loan Approval Amount (current) 248600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250360.92
Forgiveness Paid Date 2021-01-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State