Search icon

DATA ROOM INC.

Company Details

Name: DATA ROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2004 (21 years ago)
Entity Number: 3116327
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEFAN BOTEZ Agent 7816 CYPRESS HILLS ST, GLENDALE, NY, 11385

DOS Process Agent

Name Role Address
DATA ROOM INC. DOS Process Agent 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
STEFAN BOTEZ Chief Executive Officer 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-10-16 Address 7816 CYPRESS HILLS ST, GLENDALE, NY, 11385, USA (Type of address: Registered Agent)
2023-03-22 2024-10-16 Address 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2023-03-22 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-10-16 Address 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2014-10-01 2023-03-22 Address 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-10-01 2023-03-22 Address 907 GLENWOOD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2010-11-05 2014-10-01 Address 672 DOGWOOD AVENUE / #200, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-11-05 2014-10-01 Address 672 DOGWOOD AVENUE / #200, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001622 2024-10-16 BIENNIAL STATEMENT 2024-10-16
230322001075 2023-03-22 BIENNIAL STATEMENT 2022-10-01
210208060576 2021-02-08 BIENNIAL STATEMENT 2020-10-01
181009006179 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003006885 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007413 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121221006148 2012-12-21 BIENNIAL STATEMENT 2012-10-01
101105002527 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081006003179 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060925002756 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044587403 2020-05-03 0235 PPP 907 Glenwood Rd, West Hempstead, NY, 11552
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16822
Loan Approval Amount (current) 16822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16996.29
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State