Search icon

DIGICOM INTERNATIONAL INC.

Company Details

Name: DIGICOM INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1699055
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: CHIA I CHEN, 155 ROME ST, FARMINGDALE, NY, United States, 11735
Address: 155 ROME ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIA I. CHEN Chief Executive Officer 155 ROME STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 ROME ST., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-02-25 2003-02-04 Address DIGICOM INTENRATIONAL INC., 155 ROME ST., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-04-08 1999-02-25 Address 219 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-04-08 2001-03-29 Address C/O CHIA I CHEN, 219 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-04-08 1999-02-25 Address C/O CHIA I CHEN, 219 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-02-01 1997-04-08 Address 166 SOUTH BRUSS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070308002161 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050316002677 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030204002146 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010329002386 2001-03-29 BIENNIAL STATEMENT 2001-02-01
990225002445 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970408002697 1997-04-08 BIENNIAL STATEMENT 1997-02-01
930201000321 1993-02-01 CERTIFICATE OF INCORPORATION 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684777709 2020-05-01 0235 PPP 145 ROME ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46582
Loan Approval Amount (current) 46582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47029.63
Forgiveness Paid Date 2021-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State