Search icon

APPLIED DATA QUOTIENT INC.

Company Details

Name: APPLIED DATA QUOTIENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2020 (5 years ago)
Date of dissolution: 01 Dec 2022
Entity Number: 5734828
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 7 WEST 22ND STREET, NEW YORK, NY, United States, 10010
Principal Address: 287 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 22ND STREET, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY MAY Chief Executive Officer 4445 S 74TH E AVE, TULSA, OK, United States, 74145

History

Start date End date Type Value
2020-04-03 2022-12-03 Address 7 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000464 2022-12-01 CERTIFICATE OF TERMINATION 2022-12-01
220421003524 2022-04-21 BIENNIAL STATEMENT 2022-04-01
200403000171 2020-04-03 APPLICATION OF AUTHORITY 2020-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90833

Date of last update: 22 Mar 2025

Sources: New York Secretary of State