Search icon

DATANOSH, LLC

Company Details

Name: DATANOSH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2013 (11 years ago)
Entity Number: 4491865
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET STE 700 OFFICE, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC DOS Process Agent 90 STATE STREET STE 700 OFFICE, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-11-22 2023-11-08 Address 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002888 2023-11-08 BIENNIAL STATEMENT 2023-11-01
220207002996 2022-02-07 BIENNIAL STATEMENT 2022-02-07
151125006101 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131122010256 2013-11-22 ARTICLES OF ORGANIZATION 2013-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828447305 2020-04-30 0202 PPP 416 W 23RD ST APT 1D, NEW YORK, NY, 10011-2131
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2131
Project Congressional District NY-12
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.18
Forgiveness Paid Date 2021-05-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State