Search icon

DIGITAL PROVISIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL PROVISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2000 (25 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 2520954
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: PO BOX 386, SMITHTOWN, NY, United States, 11787
Principal Address: 3385 Veterans Memorial Hwy, Suite E, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 386, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
BRIAN SELLTIZ Chief Executive Officer 30 HITHERBROOK ROAD, SAINT JAMES, NY, United States, 11780

Unique Entity ID

Unique Entity ID:
V2X3N8EPJ4R5
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2024-09-13

Commercial and government entity program

CAGE number:
64ZL7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-14

Contact Information

POC:
BRIAN SELLTIZ

History

Start date End date Type Value
2004-07-20 2024-05-30 Address PO BOX 386, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-06-14 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2000-06-14 2004-07-20 Address 739 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001749 2024-06-25 CERTIFICATE OF MERGER 2024-06-25
240530020837 2024-05-30 BIENNIAL STATEMENT 2024-05-30
040720000106 2004-07-20 CERTIFICATE OF CHANGE 2004-07-20
000614000591 2000-06-14 CERTIFICATE OF INCORPORATION 2000-06-14

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$318,470
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,968.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $318,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State