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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
285085.00
Total Face Value Of Loan:
285085.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285085
Current Approval Amount:
285085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286479.52

Date of last update: 23 Mar 2025

Sources: New York Secretary of State