Search icon

DECISIONMAPPER CORPORATION

Company Details

Name: DECISIONMAPPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516949
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, #8127, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C3F1 Active Non-Manufacturer 2015-03-20 2024-02-29 No data No data

Contact Information

POC NIRAJ KUMAR
Phone +1 512-394-4786
Address 202 E 22ND ST 1, NEW YORK, NY, 10010 5600, 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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KSENIIA HRYSHCHENKO Chief Executive Officer 418 BROADWAY, #8127, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 418 BROADWAY, #8127, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 1060 BROADWAY PMB 3037, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-31 Address 1060 BROADWAY PMB 3037, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 1060 BROADWAY PMB 3037, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-31 Address 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-20 2023-12-20 Address 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-15 2023-12-20 Address 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131004040 2024-01-31 BIENNIAL STATEMENT 2024-01-31
231220003657 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
220706002842 2022-07-06 BIENNIAL STATEMENT 2022-01-01
200715060583 2020-07-15 BIENNIAL STATEMENT 2020-01-01
180627006379 2018-06-27 BIENNIAL STATEMENT 2018-01-01
160111006255 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140121010473 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522827708 2020-05-01 0202 PPP 202 E 22ND ST 1, NEW YORK, NY, 10010
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83502
Loan Approval Amount (current) 83502
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, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541618
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 84615.82
Forgiveness Paid Date 2021-09-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State