Search icon

DATA PROCESSING SERVICES INC.

Company Details

Name: DATA PROCESSING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1984 (41 years ago)
Entity Number: 935983
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 6 BIRCH HOLLOW CT, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 BIRCH HOLLOW CT, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
MICHAEL T MAHER Chief Executive Officer 6 BIRCH HOLLOW CT, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1995-02-15 2004-11-04 Address FLOWERFIELD INDUSTRIAL PARK, BUILDING 7, SUITE 9, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1995-02-15 2004-11-04 Address MICHAEL T. MAHER, BLDG 7 STE 9, FLOWERFIELD INDUSTRIAL PARK, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1995-02-15 2004-11-04 Address MICHAEL T. MAHER, BLDG 7 STE 9, FLOWERFIELD INDUSTRIAL PARK, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1984-08-09 1995-02-15 Address 14 THREEPOND ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804006501 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006478 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100831003110 2010-08-31 BIENNIAL STATEMENT 2010-08-01
060913002623 2006-09-13 BIENNIAL STATEMENT 2006-08-01
041104002899 2004-11-04 BIENNIAL STATEMENT 2004-08-01
020723002708 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000725002083 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980817002307 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960805002693 1996-08-05 BIENNIAL STATEMENT 1996-08-01
950215002206 1995-02-15 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432797409 2020-05-04 0235 PPP 6 Birch Hollow Court, Stony Brook, NY, 11790
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30313.15
Forgiveness Paid Date 2021-05-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State