Search icon

IMPROVED DATA SERVICES LLC

Headquarter

Company Details

Name: IMPROVED DATA SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817135
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1150 Wehrle Drive, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 855-764-8980

Agent

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

DOS Process Agent

Name Role Address
IMPROVED DATA SERVICES LLC DOS Process Agent 1150 Wehrle Drive, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
000-354-051
State:
Alabama
Type:
Headquarter of
Company Number:
20181268926
State:
COLORADO
Type:
Headquarter of
Company Number:
M16000001999
State:
FLORIDA
Type:
Headquarter of
Company Number:
1304943
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3561149
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07614837
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
810972101
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2078336-DCA Inactive Business 2018-09-19 2023-01-31

History

Start date End date Type Value
2019-01-28 2020-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-09 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
211203001758 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200207060411 2020-02-07 BIENNIAL STATEMENT 2019-09-01
SR-106360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170906006668 2017-09-06 BIENNIAL STATEMENT 2017-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364431 LICENSE REPL INVOICED 2021-08-30 15 License Replacement Fee
3275426 RENEWAL INVOICED 2020-12-28 150 Debt Collection Agency Renewal Fee
2887415 LICENSE INVOICED 2018-09-19 38 Debt Collection License Fee
2887416 BLUEDOT INVOICED 2018-09-19 150 Blue Dot Fee

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
148700.00
Total Face Value Of Loan:
148700.00

CFPB Complaint

Date:
2021-05-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2020-01-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2018-12-19
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148700
Current Approval Amount:
148700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150034.17

Court Cases

Court Case Summary

Filing Date:
2022-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SANABRIA
Party Role:
Plaintiff
Party Name:
IMPROVED DATA SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
IMPROVED DATA SERVICES LLC
Party Role:
Defendant
Party Name:
BERRY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GUSTAVSON
Party Role:
Plaintiff
Party Name:
IMPROVED DATA SERVICES LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State