Search icon

DATA-PAC MAILING SYSTEMS CORP.

Company Details

Name: DATA-PAC MAILING SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1976 (48 years ago)
Entity Number: 415711
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1217 BAY RD., WEBSTER, NY, United States, 14580
Principal Address: 1217 BAY ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1343655 1217 BAY RD, WEBSTER, NY, 14580 1217 BAY RD, WEBSTER, NY, 14580 No data

Filings since 2008-11-03

Form type REGDEX
File number 021-83083
Filing date 2008-11-03
File View File

Filings since 2007-06-22

Form type REGDEX
File number 021-83083
Filing date 2007-06-22
File View File

Filings since 2006-12-18

Form type REGDEX
File number 021-83083
Filing date 2006-12-18
File View File

Filings since 2005-11-04

Form type REGDEX
File number 021-83083
Filing date 2005-11-04
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1217 BAY RD., WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
RICHARD YANKLOSKI Chief Executive Officer 1217 BAY ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2005-06-07 2008-05-23 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2001-08-09 2005-06-07 Address 1217 BAY ROAD, WEBSTER, NY, 14580, 1958, USA (Type of address: Service of Process)
1976-11-22 2001-08-09 Address 155 WEST MAIN STREET, ROOM 205, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140506004 2014-05-06 ASSUMED NAME CORP INITIAL FILING 2014-05-06
110203000055 2011-02-03 CERTIFICATE OF AMENDMENT 2011-02-03
100819002277 2010-08-19 BIENNIAL STATEMENT 2008-11-01
080523000652 2008-05-23 CERTIFICATE OF AMENDMENT 2008-05-23
070122002568 2007-01-22 BIENNIAL STATEMENT 2006-11-01
050607000727 2005-06-07 CERTIFICATE OF AMENDMENT 2005-06-07
041224002561 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021203002755 2002-12-03 BIENNIAL STATEMENT 2002-11-01
010809002374 2001-08-09 BIENNIAL STATEMENT 2000-11-01
A357712-4 1976-11-22 CERTIFICATE OF INCORPORATION 1976-11-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4153945001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DATA-PAC MAILING SYSTEMS CORP.
Recipient Name Raw DATA-PAC MAILING SYSTEMS CORP.
Recipient UEI K6DTLJJEE829
Recipient DUNS 082752411
Recipient Address 1217 BAY ROAD, WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3290435003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DATA-PAC MAILING SYSTEMS CORP.
Recipient Name Raw DATA-PAC MAILING SYSTEMS CORP.
Recipient Address 1217 BAY ROAD, WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807767206 2020-04-16 0219 PPP 1217 Bay Road, WEBSTER, NY, 14580
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146900
Loan Approval Amount (current) 146900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148891.31
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State