Search icon

UNITED DATA SYSTEMS INC.

Company Details

Name: UNITED DATA SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1984 (41 years ago)
Entity Number: 935328
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 202 E MAIN ST, STE 302, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERLING C KRISTIANSEN Chief Executive Officer 202 E MAIN ST, STE 302, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 E MAIN ST, STE 302, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2006-08-25 2014-11-14 Address 202 E MAIN ST STE 302, HUNTINGTON, NY, 11743, 2966, USA (Type of address: Principal Executive Office)
2006-08-25 2014-11-14 Address 202 E MAIN ST STE 302, HUNTINGTON, NY, 11743, 2966, USA (Type of address: Chief Executive Officer)
2006-08-25 2014-11-14 Address 202 E MAIN ST STE 302, HUNTINGTON, NY, 11743, 2966, USA (Type of address: Service of Process)
2002-07-30 2006-08-25 Address 227 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-08-25 Address 227 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-07-30 2006-08-25 Address 227 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1984-08-07 2002-07-30 Address 83 PROSPECT ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114002025 2014-11-14 BIENNIAL STATEMENT 2014-08-01
120814000681 2012-08-14 ANNULMENT OF DISSOLUTION 2012-08-14
DP-1797759 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080801002123 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060825002331 2006-08-25 BIENNIAL STATEMENT 2006-08-01
040902002868 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020730002733 2002-07-30 BIENNIAL STATEMENT 2002-08-01
B130240-6 1984-08-07 CERTIFICATE OF INCORPORATION 1984-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876437406 2020-05-08 0235 PPP 202 EST MAIN STREET, STE 302, HUNTINGTON, NY, 11743
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10386
Loan Approval Amount (current) 10386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10532.56
Forgiveness Paid Date 2021-10-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State