Search icon

DGF CORP.

Company Details

Name: DGF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2000 (25 years ago)
Entity Number: 2541075
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5 WATER WAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WATER WAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
FRANK MANISCALCHI Chief Executive Officer 5 WATER WAY, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
100901002607 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080926003147 2008-09-26 BIENNIAL STATEMENT 2008-08-01
041108002832 2004-11-08 BIENNIAL STATEMENT 2004-08-01
000810000466 2000-08-10 CERTIFICATE OF INCORPORATION 2000-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946907705 2020-05-01 0202 PPP 1431 ROUTE 300 STE 107, NEWBURGH, NY, 12550-2908
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42620
Loan Approval Amount (current) 42620
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 New Business or 2 years or less
Project Address NEWBURGH, ORANGE, NY, 12550-2908
Project Congressional District NY-18
Number of Employees 11
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42985.48
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State