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 (13 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)
2011-11-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-07 2014-08-12 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
140812006023 2014-08-12 BIENNIAL STATEMENT 2013-11-01
111107000332 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-20 EZ FOOD MART 2000 E MAIN ST, ENDICOTT, Broome, NY, 13760 C Food Inspection Department of Agriculture and Markets 10C - Heavy accumulations of filth and refuse noted on the floors under the retail food shelves. - Floor surfaces throughout rear prep area are heavily soiled with sticky spillages and dark gummy soiling. - Door between front and rear food processing areas has dark soiling throughout hand-contact surfaces.
2023-05-18 EZ FOOD MART 2000 E MAIN ST, ENDICOTT, Broome, NY, 13760 A Food Inspection Department of Agriculture and Markets No data
2023-04-17 EZ FOOD MART 2000 E MAIN ST, ENDICOTT, Broome, NY, 13760 B Food Inspection Department of Agriculture and Markets 10A - Noted gaps to the exterior in excess of 1/4-inch along the bottom of the front entrance door an around the replacement panels in the overhead receiving door in the back stockroom.
2022-04-01 EZ FOOD MART 2000 E MAIN ST, ENDICOTT, Broome, NY, 13760 A Food Inspection Department of Agriculture and Markets No data
2022-01-31 EZ FOOD MART 2000 E MAIN ST, ENDICOTT, Broome, NY, 13760 B Food Inspection Department of Agriculture and Markets 15A - Observed a moderate build-up of old food residues throughout the food contact surfaces of the top of the spice container at the deli prep station.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068648010 2020-06-25 0248 PPP 2000 E MAIN ST, ENDICOTT, NY, 13760-5623
Loan Status Date 2023-02-09
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10652
Loan Approval Amount (current) 10652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5623
Project Congressional District NY-19
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State