Search icon

AMERICAN DIGITAL, INC.

Company Details

Name: AMERICAN DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1986 (39 years ago)
Entity Number: 1067465
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 7 PURDY AVENUE, SUITE 202A, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND R SZAMBORSKI DOS Process Agent 7 PURDY AVENUE, SUITE 202A, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
EDMUND R SZAMBORSKI Chief Executive Officer 7 PURDY AVENUE, SUITE 202A, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2010-05-20 2014-03-12 Address 149 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2010-05-20 2014-03-12 Address 149 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-05-20 2014-03-12 Address 149 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2006-04-03 2010-05-20 Address 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2006-04-03 2010-05-20 Address 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2006-04-03 2010-05-20 Address 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2000-05-10 2006-04-03 Address 48 GLEN OAKS DRIVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1998-04-09 2000-05-10 Address 66 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-05-07 2006-04-03 Address PO BOX 294, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1996-05-07 1998-04-09 Address 350 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140312006378 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120522002619 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100520003220 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080606002197 2008-06-06 BIENNIAL STATEMENT 2008-03-01
060403003163 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040318002522 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020225002946 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000510002484 2000-05-10 BIENNIAL STATEMENT 2000-03-01
980409002610 1998-04-09 BIENNIAL STATEMENT 1998-03-01
960507002427 1996-05-07 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734347305 2020-04-29 0202 PPP 7 Purdy Street, Harrison, NY, 10528
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18328
Loan Approval Amount (current) 18328
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 Harrison, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 3
NAICS code 541214
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18443.49
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State