Search icon

AMERICAN PRISON DATA SYSTEMS, PBC

Company Details

Name: AMERICAN PRISON DATA SYSTEMS, PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2013 (11 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73AQ5 Active Non-Manufacturer 2014-04-03 2024-10-08 2028-10-24 2024-10-08

Contact Information

POC MOTT MIDDLETON
Phone +1 646-877-1825
Address 65 W 36TH ST, NEW YORK, NY, 10018 8077, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PRISON DATA SYSTEMS, PBC RETIREMENT TRUST 2020 462948576 2021-04-14 AMERICAN PRISON DATA SYSTEMS, PBC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 9177961804
Plan sponsor’s address 65 W 36TH ST FL 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing SEGUN OLOWOFELA
AMERICAN PRISON DATA SYSTEMS, PBC RETIREMENT TRUST 2017 462948576 2018-07-26 AMERICAN PRISON DATA SYSTEMS, PBC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 6464005413
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 325, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CHRIS GREWE
AMERICAN PRISON DATA SYSTEMS, PBC RETIREMENT TRUST 2015 462948576 2016-07-04 AMERICAN PRISON DATA SYSTEMS, PBC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 6464005413
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 325, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-04
Name of individual signing AMERICAN PRISON DATA SYSTEMS, PBC
AMERICAN PRISON DATA SYSTEMS, PBC RETIREMENT TRUST 2014 462948576 2015-10-12 AMERICAN PRISON DATA SYSTEMS, PBC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 6464005413
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 325, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing CHANDRAGUPTA SOORAN
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing CHANDRAGUPTA SOORAN

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947227101 2020-04-11 0202 PPP 65 West 36th St, 2nd Floor 0.0, New York, NY, 10018-8077
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418200
Loan Approval Amount (current) 418200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8077
Project Congressional District NY-12
Number of Employees 27
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423231.88
Forgiveness Paid Date 2021-06-30

Date of last update: 19 Feb 2025

Sources: New York Secretary of State