Search icon

READY DATA INC.

Company claim

Is this your business?

Get access!

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 2013-05-31 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)
2011-05-18 2013-02-22 Address 347 5TH AVE, RM 600A, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20110.00
Total Face Value Of Loan:
20110.00
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:
17109.52
Total Face Value Of Loan:
17109.52

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20110
Current Approval Amount:
20110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20201.46
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17109.52
Current Approval Amount:
17109.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17191.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State