Search icon

DIGITAL DIRECT IR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL DIRECT IR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (28 years ago)
Entity Number: 2232393
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 106 NIMHAM RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PSS INC DOS Process Agent 106 NIMHAM RD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PETER KAUFMAN Chief Executive Officer 61-21 183RD ST, FRESH MEADOWS, NY, United States, 11365

Unique Entity ID

CAGE Code:
61SH7
UEI Expiration Date:
2020-05-18

Business Information

Division Name:
PETER KAUFMAN
Activation Date:
2019-06-17
Initial Registration Date:
2010-06-25

Central Index Key

CIK number:
0001716456
Phone:
718-445-0038

Latest Filings

Form type:
C/A
File number:
020-30984
Filing date:
2023-01-23
File:
Form type:
C/A
File number:
020-30984
Filing date:
2022-12-14
File:
Form type:
C/A
File number:
020-30984
Filing date:
2022-12-06
File:
Form type:
C/A
File number:
020-30984
Filing date:
2022-11-23
File:
Form type:
C/A
File number:
020-30984
Filing date:
2022-11-04
File:

Commercial and government entity program

CAGE number:
61SH7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-02-28
SAM Expiration:
2024-02-25

Contact Information

POC:
PETER N. KAUFMAN

History

Start date End date Type Value
2000-03-01 2002-02-13 Address RD3, 106 NIMHAM RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-03-01 2002-02-13 Address RD3, 106 NIMHAM RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1998-02-25 2000-03-01 Address RD 3 106 NINHAM ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151103000622 2015-11-03 CERTIFICATE OF AMENDMENT 2015-11-03
150727000351 2015-07-27 CERTIFICATE OF AMENDMENT 2015-07-27
140325002285 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120322002152 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100316002637 2010-03-16 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State