Search icon

DIGITAL RADIO ENGINEERING, INC.

Company Details

Name: DIGITAL RADIO ENGINEERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1994 (31 years ago)
Entity Number: 1820661
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 15 NEVERSINK DRIVE, PO BOX 920, PORT JERVIS, NY, United States, 12771
Address: 135 WHITE BRIDGE RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGITAL RADIO ENGINEERING, INC. DOS Process Agent 135 WHITE BRIDGE RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
CHARLES WILLIAMSON Chief Executive Officer 135 WHITE BRIDGE RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2014-05-14 2020-05-04 Address 15 NEVERSINK DRIVE, PO BOX 920, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2013-12-27 2020-05-04 Address 15 NEVERSINK DRIVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2008-05-19 2014-05-14 Address 2927 US ROUTE 6, STATE HILL, NY, 10973, USA (Type of address: Principal Executive Office)
2008-05-19 2013-12-27 Address 2927 US ROUTE 6, STATE HILL, NY, 10973, USA (Type of address: Service of Process)
1998-05-07 2008-05-19 Address 135 WHITE BRIDGE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-05-07 2008-05-19 Address 135 WHITE BRIDGE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-05-07 2014-05-14 Address 135 WHITE BRIDGE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-05-13 1998-05-07 Address 561 WHITE BRIDGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-05-13 1998-05-07 Address 561 WHITE BRIDGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1996-05-13 1998-05-07 Address 561 WHITE BRIDGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504060109 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160510006725 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140514006688 2014-05-14 BIENNIAL STATEMENT 2014-05-01
131227000411 2013-12-27 CERTIFICATE OF CHANGE 2013-12-27
120622002789 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100524002181 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519002714 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060517002621 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040601002305 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020508002376 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725178710 2021-03-30 0202 PPP 15 Neversink Dr N/A, Port Jervis, NY, 12771-3811
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106984
Loan Approval Amount (current) 106984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-3811
Project Congressional District NY-18
Number of Employees 17
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107731.42
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State