Search icon

P3 DATA SYSTEMS, INC.

Company Details

Name: P3 DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2019 (6 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 5475459
ZIP code: 80111
County: New York
Place of Formation: Colorado
Address: 7887 e belleview ave., ste 1100, ENGLEWOOD, CO, United States, 80111

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7887 e belleview ave., ste 1100, ENGLEWOOD, CO, United States, 80111

History

Start date End date Type Value
2019-01-15 2024-01-03 Address 20434 KENNETH LAINER DRIVE, MONUMENT, CO, 80132, 8300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005045 2023-12-14 SURRENDER OF AUTHORITY 2023-12-14
190115000219 2019-01-15 APPLICATION OF AUTHORITY 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395477303 2020-04-29 0202 PPP 575 5th Avenue, 8th Floor, New York, NY, 10017
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285085
Loan Approval Amount (current) 285085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286479.52
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State