Search icon

NYSS DIGITAL INC.

Company Details

Name: NYSS DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2522221
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 241-05 LINDEN BLVD., ELMONT, NY, United States, 11003
Principal Address: 241-05 LINDEN BLVD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241-05 LINDEN BLVD., ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
PETER MALZONE Chief Executive Officer 241-05 LINDEN BLVD, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-2103563 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100624002853 2010-06-24 BIENNIAL STATEMENT 2010-06-01
040720002171 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020924002742 2002-09-24 BIENNIAL STATEMENT 2002-06-01
000619000192 2000-06-19 CERTIFICATE OF INCORPORATION 2000-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10523.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State