Search icon

SMALL DATA INDUSTRIES LLC

Company Details

Name: SMALL DATA INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2016 (9 years ago)
Entity Number: 5017578
ZIP code: 11218
County: Wayne
Place of Formation: New York
Address: 135 OCEAN PARKWAY, APT. 5P, BROOKLYN, NY, United States, 11218

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMJPADG31L36 2024-01-18 216 LINDEN ST, ROCHESTER, NY, 14620, 2314, USA 216 LINDEN ST, ROCHESTER, NY, 14620, 2314, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-01-20
Initial Registration Date 2017-01-10
Entity Start Date 2016-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BENJAMIN FINO-RADIN
Address 216 LINDEN ST, ROCHESTER, NY, 14620, USA
Government Business
Title PRIMARY POC
Name BENJAMIN FINO-RADIN
Address 216 LINDEN ST, ROCHESTER, NY, 14620, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SG08 Active Non-Manufacturer 2017-01-20 2024-03-11 2028-01-20 2024-01-18

Contact Information

POC BENJAMIN FINO-RADIN
Phone +1 585-764-1320
Address 216 LINDEN ST, ROCHESTER, NY, 14620 2314, 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
THE LLC DOS Process Agent 135 OCEAN PARKWAY, APT. 5P, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
180703000060 2018-07-03 CERTIFICATE OF PUBLICATION 2018-07-03
161003000199 2016-10-03 ARTICLES OF ORGANIZATION 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058437710 2020-05-01 0202 PPP 135 OCEAN PKWY APT 5P, BROOKLYN, NY, 11218
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33640
Loan Approval Amount (current) 33640
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 BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34048.43
Forgiveness Paid Date 2021-07-22
1227708401 2021-02-01 0202 PPS 135 Ocean Pkwy Apt 5P, Brooklyn, NY, 11218-2588
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
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 Brooklyn, KINGS, NY, 11218-2588
Project Congressional District NY-09
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20621.74
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State