Search icon

PRO DATA CONSULTING, INC.

Company Details

Name: PRO DATA CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3899955
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST, 20TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIOARA CAMCIU Chief Executive Officer 14 WALL ST, 20TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL ST, 20TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-03-27 Address 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-03-27 Address 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-05 2023-10-10 Address 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-04-05 2023-10-10 Address 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-14 2012-04-05 Address 14 WALL ST, FLOOR 20, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-14 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240327001271 2024-03-27 BIENNIAL STATEMENT 2024-03-27
231010002696 2023-10-10 BIENNIAL STATEMENT 2022-01-01
140207002278 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120405002410 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100114000494 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287748804 2021-04-21 0202 PPS 14 Wall St # 2000, New York, NY, 10005-2101
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8646
Loan Approval Amount (current) 8646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2101
Project Congressional District NY-10
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8668.98
Forgiveness Paid Date 2021-09-20
7435647903 2020-06-17 0202 PPP 14 Wall Street, New York, NY, 10005-2100
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2100
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7579.11
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State