Search icon

INDATA SERVICES CO., LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INDATA SERVICES CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1983
Business ALEI: 0556437
Annual report due: 31 Mar 2026
Business address: 71 Arch St, Greenwich, CT, 06830, United States
Mailing address: 71 Arch St, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mborteck@gordonhaskett.com
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2023 061095324 2024-06-20 INDATA SERVICES CO., LLC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 519100
Sponsor’s telephone number 2128830600
Plan sponsor’s address 71 ARCH STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2022 061095324 2023-07-21 INDATA SERVICES CO., LLC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 519100
Sponsor’s telephone number 2128830600
Plan sponsor’s address 71 ARCH STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2021 061095324 2022-07-07 INDATA SERVICES CO., LLC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 519100
Sponsor’s telephone number 2128830600
Plan sponsor’s address 71 ARCH STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2020 061095324 2021-07-12 INDATA SERVICES CO., LLC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 519100
Sponsor’s telephone number 2128830600
Plan sponsor’s address 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2019 061095324 2020-07-07 INDATA SERVICES CO., LLC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 519100
Sponsor’s telephone number 2128830600
Plan sponsor’s address 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2018 061095324 2019-06-26 INDATA SERVICES CO., LLC. 19
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 519100
Sponsor’s telephone number 2128830600
Plan sponsor’s address 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2017 061095324 2018-07-19 INDATA SERVICES CO., LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 2128830600
Plan sponsor’s address 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature
INDATA SERVICES CO., LLC. SAVING AND RETIREMENT PLAN 2016 061095324 2017-06-23 INDATA SERVICES CO., LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 2128830600
Plan sponsor’s address 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing ANDREW EPSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Michael Haskett Officer 71 Arch St, Greenwich, CT, 06830, United States 71 Arch St, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change GORDON, HASKETT & CO. LIMITED PARTNERSHIP INDATA SERVICES CO., LLC 2016-08-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929511 2025-02-14 - Annual Report Annual Report -
BF-0012296340 2024-03-21 - Annual Report Annual Report -
BF-0011964937 2023-09-07 2023-09-07 Change of Agent Agent Change -
BF-0011266529 2023-04-03 - Annual Report Annual Report -
BF-0010319556 2022-08-04 - Annual Report Annual Report 2022
0006762762 2020-02-19 - Annual Report Annual Report 2020
0006322492 2019-01-16 - Annual Report Annual Report 2019
0006322447 2019-01-16 - Annual Report Annual Report 2018
0006026887 2018-01-23 - Annual Report Annual Report 2017
0005743850 2017-01-18 - Annual Report Annual Report 2005

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090447209 2020-04-28 0156 PPP 9 GREENWICH CT 06830-3RD FLOOR, GREENWICH, CT, 06831
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574064
Loan Approval Amount (current) 574064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 30
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443982.55
Forgiveness Paid Date 2021-02-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information