Search icon

DATA MANAGER SERVICES INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
2646.85
Total Face Value Of Loan:
2646.85
Date:
2020-06-24
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:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-05-02
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:
2646.00
Total Face Value Of Loan:
2646.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2646
Current Approval Amount:
2646
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2667.68
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2646.85
Current Approval Amount:
2646.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State