Search icon

OPTIMIST DATA SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMIST DATA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4016073
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, United States, 11434
Principal Address: 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELAL UDDIN Chief Executive Officer 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ABBAS UDDIN DOS Process Agent 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, United States, 11434

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-732-0705
Contact Person:
ABBAS UDDIN
User ID:
P3370227

Unique Entity ID

Unique Entity ID:
TUQUBKXLGR73
CAGE Code:
0XQH1
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2025-01-17

History

Start date End date Type Value
2014-11-17 2017-10-03 Address 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-11-17 2017-10-03 Address 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, USA (Type of address: Principal Executive Office)
2010-11-05 2017-10-03 Address 150-20 119TH ROAD, SUITE #1, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003007482 2017-10-03 BIENNIAL STATEMENT 2016-11-01
141117006787 2014-11-17 BIENNIAL STATEMENT 2014-11-01
101105000298 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9197.00
Total Face Value Of Loan:
9197.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134000.00
Total Face Value Of Loan:
290000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,197
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,250.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,193
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,306.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,750
Utilities: $1,000
Mortgage Interest: $0
Rent: $1,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State