Search icon

DIGITAL FORCE LTD.

Company Details

Name: DIGITAL FORCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824038
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. JEROME BUNKE Chief Executive Officer 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DIGITAL FORCE LTD. DOS Process Agent 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-05-10 2018-05-01 Address 149 MADISON AVENUE, NEW YORK, NY, 10016, 6713, USA (Type of address: Chief Executive Officer)
2000-05-10 2018-05-01 Address 149 MADISON AVENUE, NEW YORK, NY, 10016, 6713, USA (Type of address: Principal Executive Office)
2000-05-10 2018-05-01 Address 149 MADISON AVENUE, NEW YORK, NY, 10016, 6713, USA (Type of address: Service of Process)
1994-05-26 2000-05-10 Address 1740 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006957 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006479 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120507006505 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100518002915 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080509002731 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060508002961 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040510002465 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020422002499 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000510002522 2000-05-10 BIENNIAL STATEMENT 2000-05-01
940526000145 1994-05-26 CERTIFICATE OF INCORPORATION 1994-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727247405 2020-05-04 0202 PPP 548 10th Street, Brooklyn, NY, 10018-0001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2925
Loan Approval Amount (current) 2925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2957.99
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State