Search icon

DATA MANAGER SERVICES INC.

Company Details

Name: DATA MANAGER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341684
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5316 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 5316 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RABIN GOLD Agent 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5316 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
RAMIN TABRIKIAN Chief Executive Officer 5316 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-01-13 2024-05-06 Address 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-01-07 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-01-07 2024-05-06 Address 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2013-01-07 2024-05-06 Address 5316 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002519 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220127001875 2022-01-27 BIENNIAL STATEMENT 2022-01-27
190114061549 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150113007440 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130107000025 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296507301 2020-05-01 0202 PPP 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219-4139
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2646
Loan Approval Amount (current) 2646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-4139
Project Congressional District NY-10
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2667.68
Forgiveness Paid Date 2021-02-25
2575408700 2021-03-29 0202 PPS 5316 New Utrecht Ave, Brooklyn, NY, 11219-4139
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2646.85
Loan Approval Amount (current) 2646.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4139
Project Congressional District NY-10
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State