Search icon

DECISIONMAPPER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DECISIONMAPPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (12 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

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

Unique Entity ID

CAGE Code:
7C3F1
UEI Expiration Date:
2016-03-19

Business Information

Activation Date:
2015-03-20
Initial Registration Date:
2015-01-15

Commercial and government entity program

CAGE number:
7C3F1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
NIRAJ KUMAR

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 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, 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)
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 2023-12-20 Address 1060 BROADWAY PMB 3037, ALBANY, NY, 12204, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
83502.00
Total Face Value Of Loan:
83502.00
Date:
2020-05-02
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:
83502.00
Total Face Value Of Loan:
83502.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$83,502
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,615.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,502
Rent: $5,000
Healthcare: $6000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State