Search icon

DIGICOM INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

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

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:
46582.00
Total Face Value Of Loan:
46582.00

Trademarks Section

Serial Number:
75411456
Mark:
ICOM1
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-12-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ICOM1

Goods And Services

For:
Computer
First Use:
1993-03-01
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
75407826
Mark:
BOOKSIZE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-12-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BOOKSIZE

Goods And Services

For:
Computers
First Use:
1993-03-01
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74516547
Mark:
ICOM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-04-25
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ICOM

Goods And Services

For:
computer peripheral equipment and electrical and scientific apparatus
First Use:
1993-03-30
International Classes:
009 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,582
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,029.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,365
Utilities: $1,133
Rent: $3,605
Healthcare: $1479

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State