Search icon

DATLA INC.

Company Details

Name: DATLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2011 (14 years ago)
Entity Number: 4162576
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2000 E MAIN ST, ENDICOTT, NY, United States, 13760
Principal Address: 15 WEBSTER CT #3, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATLA INC. DOS Process Agent 2000 E MAIN ST, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
JATENDER DATLA Chief Executive Officer 2000 E MAIN ST, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
030487 Retail grocery store No data No data No data 2000 E MAIN ST, ENDICOTT, NY, 13760 No data
0081-21-200350 Alcohol sale 2024-06-26 2024-06-26 2027-06-30 2000 E MAIN ST, ENDICOTT, New York, 13760 Grocery Store

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2000 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2017-11-08 2023-11-01 Address 2000 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2014-08-12 2017-11-08 Address 15 WEBSTER CT #3, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2014-08-12 2023-11-01 Address 2000 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2014-08-12 2017-11-08 Address 2000 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101031144 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220527000604 2022-05-27 BIENNIAL STATEMENT 2021-11-01
201221060345 2020-12-21 BIENNIAL STATEMENT 2019-11-01
171108006006 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151221006001 2015-12-21 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
10652.00
Total Face Value Of Loan:
10652.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10652
Current Approval Amount:
10652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State