Search icon

DATACO LLC

Company Details

Name: DATACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3847700
ZIP code: 11218
County: Nassau
Place of Formation: New York
Address: 361 14TH AVE, 603, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
CHAIM SIMKOWITZ DOS Process Agent 361 14TH AVE, 603, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2009-08-21 2011-08-18 Address 525 NORTHERN BLVD., STE. 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110818002967 2011-08-18 BIENNIAL STATEMENT 2011-08-01
100108000400 2010-01-08 CERTIFICATE OF PUBLICATION 2010-01-08
090821000105 2009-08-21 ARTICLES OF ORGANIZATION 2009-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823877202 2020-04-28 0202 PPP 3611 14TH AVE, BROOKLYN, NY, 11218
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) 109483
Loan Approval Amount (current) 109483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110583.83
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State