Search icon

DATAMARAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATAMARAN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4609834
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Squad 1639, Studio at 1230 AoA, 1230 Avenue of the Americas, New York, NY, United States, 10020

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JELTJE LECOURT-ALMA Chief Executive Officer C/O DATAMARAN LTD, 52-56 BERMONDSEY STREET, LONDON, United Kingdom, SE1 3UD

Form 5500 Series

Employer Identification Number (EIN):
471455573
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address C/O DATAMARAN LTD, 52-56 BERMONDSEY STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-05-10 2024-07-02 Address C/O DATAMARAN LTD, 52-56 BERMONDSEY STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-05-10 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003295 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230510000274 2023-05-10 BIENNIAL STATEMENT 2022-07-01
SR-105279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180606000615 2018-06-06 CERTIFICATE OF AMENDMENT 2018-06-06
140722000075 2014-07-22 APPLICATION OF AUTHORITY 2014-07-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
93950.00
Total Face Value Of Loan:
93950.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93950
Current Approval Amount:
93950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95040.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State