Search icon

ANALYTICS & DATA STRATEGIES, INC.

Company Details

Name: ANALYTICS & DATA STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175338
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 310 PACKETTS LNDG, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JASON FOX Chief Executive Officer 7 KILKENNY CT, 7 KILKENNY CT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-07-18 2024-09-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-07-25 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-07-25 2023-07-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-07-25 2023-07-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004199 2023-07-18 BIENNIAL STATEMENT 2023-07-01
170725000286 2017-07-25 CERTIFICATE OF INCORPORATION 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314337201 2020-04-27 0219 PPP 7 Kilkenny Ct, Fairport, NY, 14450-9172
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18079
Loan Approval Amount (current) 18079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9172
Project Congressional District NY-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18190.99
Forgiveness Paid Date 2020-12-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State