Search icon

DIG AMERICA, INC.

Company Details

Name: DIG AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1990 (35 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1469104
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 256 5TH STREET, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIG AMERICA, INC. DOS Process Agent 256 5TH STREET, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
LAURA JAMES Chief Executive Officer 256 5TH STREET, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2020-08-17 2023-08-31 Address 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2016-08-10 2023-08-31 Address 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-04-13 2016-08-10 Address 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-04-13 2020-08-17 Address 256 5TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001188 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
220815003153 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200817060271 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180820006215 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160810006502 2016-08-10 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18072.00
Total Face Value Of Loan:
18072.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18072
Current Approval Amount:
18072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18253.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State