Search icon

AMERICAN PRISON DATA SYSTEMS, PBC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PRISON DATA SYSTEMS, PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4480006
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 601 W 26TH ST., 3RD FL, STE 325, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-202-9450

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER GREWE Chief Executive Officer 601 W 26TH ST., 3RD FL, STE 325, NEW YORK, NY, United States, 10001

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
73AQ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2028-10-24
SAM Expiration:
2024-10-08

Contact Information

POC:
MOTT MIDDLETON
Corporate URL:
http://apdscorporate.com/

Form 5500 Series

Employer Identification Number (EIN):
462948576
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-30 2016-06-13 Address 601 WEST 26TH STREET,, SUITE 325, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252271 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160627006091 2016-06-27 BIENNIAL STATEMENT 2015-10-01
160613000270 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
131030000499 2013-10-30 APPLICATION OF AUTHORITY 2013-10-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
418200.00
Total Face Value Of Loan:
418200.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$418,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$423,231.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $418,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State