Search icon

INTERNATIONAL DIGITAL CENTRE, INC.

Company Details

Name: INTERNATIONAL DIGITAL CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2067547
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: International Digital Centre is a post-production facility which specializes in translations, subtitles and writing and producing audio description. The company records movies, series, documentaries and corporate presentations in its studio.
Address: 321 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Website http://www.IDCDigital.com

Phone +1 212-581-3940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKN8B89K7QQ5 2025-03-01 216 E 45TH ST, FL 7, NEW YORK, NY, 10017, 3304, USA 216 E. 45TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, 3304, USA

Business Information

URL http://www.idcdigital.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2008-05-15
Entity Start Date 1988-05-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCY L GILBERT
Role OWNER
Address 216 E. 45TH STREET, NEW YORK, NY, 10017, 3304, USA
Government Business
Title PRIMARY POC
Name MARCY L GILBERT
Role OWNER
Address 216 E. 45TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, 3304, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL DIGITAL CENTRE, INC. 401(K) RETIREMENT PLAN 2023 133470734 2024-08-29 INTERNATIONAL DIGITAL CENTRE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 2125813940
Plan sponsor’s address 216 EAST 45TH STREET, NEW YORK, NY, 100173304
INTERNATIONAL DIGITAL CENTRE, INC. 401(K) RETIREMENT PLAN 2022 133470734 2023-07-13 INTERNATIONAL DIGITAL CENTRE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 2125813940
Plan sponsor’s address 216 EAST 45TH STREET, NEW YORK, NY, 100173304
INTERNATIONAL DIGITAL CENTRE, INC. 401(K) RETIREMENT PLAN 2021 133470734 2022-06-01 INTERNATIONAL DIGITAL CENTRE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 2125813940
Plan sponsor’s address 216 EAST 45TH STREET, NEW YORK, NY, 100173304
INTERNATIONAL DIGITAL CENTRE, INC. 401(K) RETIREMENT PLAN 2020 133470734 2021-09-01 INTERNATIONAL DIGITAL CENTRE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 2125813940
Plan sponsor’s address 216 EAST 45TH STREET, NEW YORK, NY, 100173304
INTERNATIONAL DIGITAL CENTRE, INC. 401(K) RETIREMENT PLAN 2019 133470734 2020-08-19 INTERNATIONAL DIGITAL CENTRE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 2125813940
Plan sponsor’s address 216 EAST 45TH STREET, NEW YORK, NY, 100173304

DOS Process Agent

Name Role Address
MARCY GILBERT DOS Process Agent 321 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARCY GILBERT Chief Executive Officer 321 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1758928 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000914002060 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981027002045 1998-10-27 BIENNIAL STATEMENT 1998-09-01
960919000716 1996-09-19 CERTIFICATE OF INCORPORATION 1996-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4938318304 2021-01-23 0202 PPS 216 E 45th St Fl 7, New York, NY, 10017-3304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424865
Loan Approval Amount (current) 424865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3304
Project Congressional District NY-12
Number of Employees 36
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427957.07
Forgiveness Paid Date 2021-10-19
3190587106 2020-04-11 0202 PPP 216 East 45TH ST 7th Floor, NEW YORK, NY, 10017-3302
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424865
Loan Approval Amount (current) 424865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-3302
Project Congressional District NY-12
Number of Employees 36
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428039.69
Forgiveness Paid Date 2021-01-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0966483 INTERNATIONAL DIGITAL CENTRE, INC. - CKN8B89K7QQ5 216 E 45TH ST, FL 7, NEW YORK, NY, 10017-3304
Capabilities Statement Link -
Phone Number 212-581-3940
Fax Number 212-581-3979
E-mail Address Marcy@idcdigital.com
WWW Page http://www.idcdigital.com
E-Commerce Website -
Contact Person MARCY GILBERT
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 531Q4
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State