Search icon

DATAMAX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DATAMAX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1997 (28 years ago)
Organization Date: 15 Oct 1997 (28 years ago)
Last Annual Report: 20 Jan 2025 (8 months ago)
Managed By: Members
Organization Number: 0440041
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 3801 S ATLANTIC AVENUE, UNIT 401, DAYTONA BEACH SHORES, FL 32118
Place of Formation: KENTUCKY

Member

Name Role
Thomas D Shulak Member

Organizer

Name Role
THOMAS D. SHULAK Organizer

Registered Agent

Name Role
MAXWELL MANNING Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS SHULAK
User ID:
P2618946

Unique Entity ID

Unique Entity ID:
C8HEQPYG7QK8
CAGE Code:
919B8
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2021-05-14

Assumed Names

Name Status Expiration Date
DATAMAX INTERNATIONAL Inactive 2015-07-24

Filings

Name File Date
Annual Report 2025-01-20
Principal Office Address Change 2025-01-13
Registered Agent name/address change 2025-01-13
Annual Report 2024-03-04
Annual Report 2023-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA22D0086
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-04-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product Or Service Code:
R422: SUPPORT- PROFESSIONAL: MARKET RESEARCH/PUBLIC OPINION

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
43100.00
Total Face Value Of Loan:
43100.00
Date:
2020-06-03
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:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2020-06-03
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:
45700.00
Total Face Value Of Loan:
45700.00

CFPB Complaint

Date:
2014-04-02
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,100
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,275.99
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $43,099
Jobs Reported:
3
Initial Approval Amount:
$45,700
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,964.04
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $45,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State