Search icon

DIGITAL INCITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL INCITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439445
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 595 BLOSSOM RD / SUITE 210, ROCHESTER, NY, United States, 14610
Principal Address: 595 BLOSSOM RD, SUITE 210, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BLOSSOM RD / SUITE 210, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
SCOTT CAMERON Chief Executive Officer 595 BLOSSOM RD, SUITE 210, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2002-03-08 2004-02-24 Address 595 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1999-11-15 2002-03-08 Address STE. 220, 595 BLOSSOM RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060109003007 2006-01-09 BIENNIAL STATEMENT 2005-11-01
040224002664 2004-02-24 BIENNIAL STATEMENT 2003-11-01
020308002423 2002-03-08 BIENNIAL STATEMENT 2001-11-01
991115000978 1999-11-15 CERTIFICATE OF INCORPORATION 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
104000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State