Search icon

DATA DOME, INC.

Company Details

Name: DATA DOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (16 years ago)
Entity Number: 3737476
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: PO Box 304, FAIRPORT, NY, United States, 14450
Principal Address: 474 East Ave., #201, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATA DOME INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263645533 2024-09-06 DATA DOME INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 5857390903
Plan sponsor’s address PO BOX 304, FAIRPORT, NY, 144500304
DATA DOME INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263645533 2023-05-05 DATA DOME INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 5857390903
Plan sponsor’s address PO BOX 304, FAIRPORT, NY, 144500304

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS
DATA DOME INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263645533 2022-06-10 DATA DOME INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 5857390903
Plan sponsor’s address PO BOX 304, FAIRPORT, NY, 144500304

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD ROJAS
DATA DOME INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263645533 2021-06-11 DATA DOME INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 5857390903
Plan sponsor’s address PO BOX 304, FAIRPORT, NY, 144500304

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing EDWARD ROJAS
DATA DOME INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263645533 2020-07-14 DATA DOME INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 5857390903
Plan sponsor’s address 86 WATERFORD WAY, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DATA DOME, INC. DOS Process Agent PO Box 304, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
LISA A. BOUCHARD Chief Executive Officer PO BOX 304, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2022-07-14 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-30 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-30 2014-02-07 Address 21 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721002483 2022-07-21 BIENNIAL STATEMENT 2020-10-01
140207000718 2014-02-07 CERTIFICATE OF AMENDMENT 2014-02-07
081030000003 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012438301 2021-01-22 0219 PPS 4755 County Road 16, Canandaigua, NY, 14424-8902
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38675
Loan Approval Amount (current) 38675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-8902
Project Congressional District NY-24
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38884.8
Forgiveness Paid Date 2021-08-16
8327017104 2020-04-15 0219 PPP 86 Waterford Way, Fairport, NY, 14450
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40402.12
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State