Search icon

COMPLIANT DATA SYSTEMS INC.

Company Details

Name: COMPLIANT DATA SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108240
ZIP code: 14526
County: Wayne
Place of Formation: New York
Address: PO BOX 1203, PENFIELD, NY, United States, 14526
Principal Address: 2369 LAKE ROAD, LOWR, ONTARIO, NY, United States, 14519

Contact Details

Phone +1 585-598-6726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1203, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
BRETT A FONTAINE Chief Executive Officer 2369 LAKE ROAD, LOWR, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2012-09-10 2017-07-17 Address PO BOX 1203, PENFIELD, NY, 14526, 5203, USA (Type of address: Service of Process)
2012-09-10 2017-07-05 Address 2322 TIMBERLINE DRIVE, MACEDON, NY, 14502, 9120, USA (Type of address: Chief Executive Officer)
2012-09-10 2017-07-05 Address 2322 TIMBERLINE DRIVE, MACEDON, NY, 14502, 9120, USA (Type of address: Principal Executive Office)
2011-07-13 2012-09-10 Address PO BOX 55, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2011-07-13 2012-09-10 Address 250 CUYLER ST, PO BOX 55, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2011-07-13 2012-09-10 Address 250 CUYLER ST, PO BOX 55, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-07-13 Address 142 W JACKSON ST, #4, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-07-13 Address 142 W JACKSON S, #4, PO BOX 55, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2007-05-08 2011-07-13 Address PO BOX 55, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2004-09-29 2007-05-08 Address 3804 STATE ROUTE 21 SOUTH, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181024006314 2018-10-24 BIENNIAL STATEMENT 2018-09-01
170717000270 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17
170705002032 2017-07-05 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160906007508 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141110007083 2014-11-10 BIENNIAL STATEMENT 2014-09-01
120910006029 2012-09-10 BIENNIAL STATEMENT 2012-09-01
110713002600 2011-07-13 BIENNIAL STATEMENT 2010-09-01
070508002794 2007-05-08 BIENNIAL STATEMENT 2006-09-01
041008000023 2004-10-08 CERTIFICATE OF CHANGE 2004-10-08
040929000860 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065797108 2020-04-15 0219 PPP 2369 Lake Rd., ONTARIO, NY, 14519-9712
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-9712
Project Congressional District NY-24
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2820.84
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State