Search icon

DIGITAL PROVISIONS INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64ZL7 Obsolete Non-Manufacturer 2010-09-20 2024-03-05 2022-02-14 No data

Contact Information

POC BRIAN SELLTIZ
Phone +1 631-209-2600
Fax +1 631-821-9037
Address 739 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780 3211, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992367205 2020-04-16 0235 PPP 3385 VETERANS MEMORIAL HWY STE E, RONKONKOMA, NY, 11779-7660
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318470
Loan Approval Amount (current) 318470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7660
Project Congressional District NY-02
Number of Employees 19
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321968.81
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State