Search icon

DATADOBI, INC.

Company Details

Name: DATADOBI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4364532
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL JACK Agent 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MICHAEL JACK Chief Executive Officer 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
462359070
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-26 2025-02-28 Address 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2016-10-26 2025-02-28 Address 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-25 2016-10-26 Address 111 EIGHTH AVENUE, FLOOR 13, NEW YORK, NY, 10011, 5213, USA (Type of address: Registered Agent)
2013-02-25 2016-10-26 Address 111 EIGHTH AVENUE, FLOOR 13, NEW YORK, NY, 10011, 5213, USA (Type of address: Service of Process)
2013-02-25 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250228004001 2025-02-28 BIENNIAL STATEMENT 2025-02-28
161026000645 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
130225000609 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
551000.00
Total Face Value Of Loan:
551000.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551000
Current Approval Amount:
551000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
556479.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State