Search icon

DATA CAPITAL MANAGEMENT, LLC

Company Details

Name: DATA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4742898
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: ATTN: MICHAEL BEAL, 134 WEST 26TH STREET, STE 1010, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATA CAPITAL MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 472727467 2017-10-16 DATA CAPITAL MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175768302
Plan sponsor’s address 134 WEST 26TH STREET, SUITE 1002, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing VALERIE LANCASTER
DATA CAPITAL MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 472727467 2016-07-29 DATA CAPITAL MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175768302
Plan sponsor’s address 134 WEST 26TH STREET, SUITE 1002, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing VALERIE LANCASTER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MICHAEL BEAL, 134 WEST 26TH STREET, STE 1010, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
150617000840 2015-06-17 CERTIFICATE OF PUBLICATION 2015-06-17
150416000188 2015-04-16 APPLICATION OF AUTHORITY 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190247706 2020-05-01 0202 PPP 134 W 26th street 1002, New York, NY, 10001
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183500
Loan Approval Amount (current) 183500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 523120
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4250818804 2021-04-16 0202 PPS 134 W 26th St Rm 1002, New York, NY, 10001-6863
Loan Status Date 2022-10-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183500
Loan Approval Amount (current) 183500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6863
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State