Search icon

READY DATA INC.

Company Details

Name: READY DATA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1981 (44 years ago)
Entity Number: 698835
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Wholesale seller of computer hardware, computer software, printers, printer cartridges, labels, forms, flash drives, CDs, DVDs, modems, difficult to locate computer products, all computer office supplies.
Address: 140 WEST END AVE, #14C, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-725-3403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZELDA DIATLO Chief Executive Officer 140 WEST END AVE, #14C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST END AVE, #14C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-02-22 2013-05-31 Address 140 WEST END AVENUE #14C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-05-18 2013-02-22 Address 347 5TH AVE, RM 600A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-18 2013-05-31 Address 347 5TH AVE, RM 600 A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-31 Address 347 5TH AVE, RM 600 A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-09-28 2011-05-18 Address 152 MADISON AVE, RM 606, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-28 2011-05-18 Address 152 MADISON AVE, RM 606, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-09-28 2011-05-18 Address 152 MADISONA VE, RM 606, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-05-02 2009-09-28 Address 172 MADISON AVENUE, ROOM 204, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-05-02 2009-09-28 Address 172 MADISON AVENUE, ROOM 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-06-10 2001-05-02 Address 172 MADISON AVE, RM 204, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130531002239 2013-05-31 BIENNIAL STATEMENT 2013-05-01
130222000387 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
110518003015 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090928002389 2009-09-28 BIENNIAL STATEMENT 2009-05-01
050715002573 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030424002134 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010502002589 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990610002352 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970523002337 1997-05-23 BIENNIAL STATEMENT 1997-05-01
930802002469 1993-08-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492578301 2021-01-22 0202 PPS 140 W End Ave Apt 14C, New York, NY, 10023-6144
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20110
Loan Approval Amount (current) 20110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
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, 10023-6144
Project Congressional District NY-12
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20201.46
Forgiveness Paid Date 2021-07-21
4445047301 2020-04-29 0202 PPP 140 WEST END AVE STE 14C, NEW YORK, NY, 10023-6144
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17109.52
Loan Approval Amount (current) 17109.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-6144
Project Congressional District NY-12
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17191.55
Forgiveness Paid Date 2020-11-05

Date of last update: 21 Apr 2025

Sources: New York Secretary of State