Search icon

DATA BOUND SOLUTIONS, INC.

Branch

Company Details

Name: DATA BOUND SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2004 (21 years ago)
Date of dissolution: 08 Apr 2021
Branch of: DATA BOUND SOLUTIONS, INC., Florida (Company Number P99000064600)
Entity Number: 3124203
ZIP code: 14850
County: Tompkins
Place of Formation: Florida
Address: 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, United States, 14850

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DATA BOUND SOLUTIONS, INC. DOS Process Agent 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
PAUL MARTIN Chief Executive Officer 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, United States, 14850

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7MY19
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-08-03

Contact Information

POC:
PAUL MARTIN
Phone:
+1 607-257-5433

Form 5500 Series

Employer Identification Number (EIN):
650938607
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-03 2020-11-02 Address 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2012-11-05 2014-11-03 Address 95 BROWN RD, STE 145, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2012-11-05 2014-11-03 Address 95 BROWN RD, STE 145, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2012-11-05 2014-11-03 Address 95 BROWN RD, STE 145, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2008-10-22 2012-11-05 Address 95 BROWN RD, STE 209, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210408000285 2021-04-08 CERTIFICATE OF TERMINATION 2021-04-08
201102063237 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006834 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006672 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006236 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272500
Current Approval Amount:
272500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273976.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State