Search icon

DATA INDUSTRIES, LTD.

Headquarter

Company Details

Name: DATA INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (41 years ago)
Entity Number: 886882
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, 24TH FL., NEW YORK, NY, United States, 10005
Principal Address: 48 WALL ST 24TH FLR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-471-1000

Shares Details

Shares issued 105000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DATA INDUSTRIES, LTD., MINNESOTA dba7772e-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DATA INDUSTRIES, LTD., CONNECTICUT 1235015 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6DCEWU7GJP1 2025-04-22 1420 CAMPBELL ST, APT 426, RAHWAY, NJ, 07065, 3360, USA 224 W 35TH STREET, SUITE 500 PMB1061, NEW YORK, NY, 10001, USA

Business Information

URL http://www.dataind.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2002-03-11
Entity Start Date 1984-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL RUBIN
Role PRESIDENT
Address 224 W 35TH STREET, STE 500 PMB1061, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name PAUL RUBIN
Role PRESIDENT
Address 224 W 35TH STREET, STE 500 PMB1061, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name PAUL RUBIN
Role EVP
Address 224 W 35TH STREET, STE 500 PMB1061, NEW YORK, NY, 10001, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATA INDUSTRIES LTD. 401(K) PLAN 2023 133195477 2024-02-26 DATA INDUSTRIES LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 224 WEST 35TH STREET, SUITE 500, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2022 133195477 2023-03-27 DATA INDUSTRIES LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2021 133195477 2022-10-04 DATA INDUSTRIES LTD. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2020 133195477 2021-09-21 DATA INDUSTRIES LTD. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2019 133195477 2020-06-05 DATA INDUSTRIES LTD. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2018 133195477 2019-09-16 DATA INDUSTRIES LTD. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2017 133195477 2018-02-13 DATA INDUSTRIES LTD. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2016 133195477 2017-03-08 DATA INDUSTRIES LTD. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2016 133195477 2017-03-08 DATA INDUSTRIES LTD. 32
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018
DATA INDUSTRIES LTD. 401(K) PLAN 2015 133195477 2016-06-20 DATA INDUSTRIES LTD. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 2124711000
Plan sponsor’s address 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WALL STREET, 24TH FL., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES DUVAL Chief Executive Officer 48 WALL ST 24TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-05-15 2010-02-02 Address 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-05-15 2010-02-02 Address 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-05-15 2007-11-09 Address 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-12-10 1998-12-10 Shares Share type: NO PAR VALUE, Number of shares: 33000, Par value: 0
1998-12-10 1998-12-10 Shares Share type: NO PAR VALUE, Number of shares: 105000, Par value: 0
1984-01-10 1998-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-10 2003-05-15 Address % LEWIS M. SCHWARTZ, ESQ, 6 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100202003261 2010-02-02 BIENNIAL STATEMENT 2010-01-01
071109000309 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09
060222002001 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040116002662 2004-01-16 BIENNIAL STATEMENT 2004-01-01
030515002272 2003-05-15 BIENNIAL STATEMENT 2002-01-01
981216000872 1998-12-16 CERTIFICATE OF CORRECTION 1998-12-16
981210000898 1998-12-10 CERTIFICATE OF AMENDMENT 1998-12-10
B057331-4 1984-01-10 CERTIFICATE OF INCORPORATION 1984-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0333Y 2012-04-19 No data No data
Unique Award Key CONT_IDV_GS35F0333Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient DATA INDUSTRIES, LTD.
UEI C6DCEWU7GJP1
Recipient Address UNITED STATES, 1370 BROADWAY, SUITE 519, NEW YORK, NEW YORK, NEW YORK, 100187302

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
AID623A000600038 Agency for International Development 98.001 - USAID FOREIGN ASSISTANCE FOR PROGRAMS OVERSEAS 2008-10-23 2009-09-30 INCREMENTAL FUNDING TO FULLY FUND THE AGREEMENT TO PACD
Recipient DATA INDUSTRIES, LTD.
Recipient Name Raw UNITED NATIONS OFFICE FOR PROJECT SERVICES (U
Recipient UEI C6DCEWU7GJP1
Recipient DUNS 103278404
Recipient Address 48 WALL ST, 0, NEW YORK, NEW YORK, NEW YORK, 10005-2903
Obligated Amount 32498637.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905638505 2021-03-04 0202 PPS 1441 Broadway Fl 3 Ste 3017, New York, NY, 10018-1905
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120882
Loan Approval Amount (current) 120882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2204877706 2020-05-01 0202 PPP 1370 BROADWAY RM 510, NEW YORK, NY, 10018
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119942
Loan Approval Amount (current) 119942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601168 Tax Suits 1996-02-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-02-16
Termination Date 1999-11-08
Date Issue Joined 1996-06-05
Pretrial Conference Date 1999-02-04
Section 1346

Parties

Name DATA INDUSTRIES, LTD.
Role Plaintiff
Name US OF AMERICA
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State