Search icon

DIGITELL INC.

Company Details

Name: DIGITELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (24 years ago)
Entity Number: 2557592
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 4 EAST 3RD STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

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
5NSF7 Obsolete Non-Manufacturer 2009-08-31 2024-03-11 2023-01-17 No data

Contact Information

POC STEVEN PARKER
Phone +1 800-679-3646
Fax +1 716-664-2047
Address 4 E THIRD ST STE 300, JAMESTOWN, NY, 14701 5127, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITELL, INC 401K PLAN 2021 161594613 2022-07-14 DIGITELL, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JOHN FAIRBANKS
DIGITELL, INC 401K PLAN 2020 161594613 2021-07-28 DIGITELL, INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JOHN FAIRBANKS
DIGITELL, INC 401K PLAN 2019 161594613 2020-06-15 DIGITELL, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing JOHN FAIRBANKS
DIGITELL, INC 401K PLAN 2018 161594613 2019-06-17 DIGITELL, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JOHN FAIRBANKS
DIGITELL, INC 401K PLAN 2017 161594613 2018-06-25 DIGITELL, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JOHN FAIRBANKS
DIGITELL, INC 401K PLAN 2016 161594613 2017-06-26 DIGITELL, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JOHN FAIRBANKS
DIGITELL, INC 401K PLAN 2015 161594613 2016-07-26 DIGITELL, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 4 EAST THIRD ST, STE 300, JAMESTOWN, NY, 14701
DIGITELL, INC 401K PLAN 2014 161594613 2015-06-15 DIGITELL, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 111 WEST SECOND STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JAMES A. PARKER
DIGITELL, INC 401K PLAN 2013 161594613 2014-04-09 DIGITELL, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 111 WEST SECOND STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2014-04-09
Name of individual signing JAMES A. PARKER
DIGITELL, INC 401K PLAN 2012 161594613 2013-03-18 DIGITELL, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7166622041
Plan sponsor’s address 111 WEST SECOND STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2013-03-18
Name of individual signing JAMES A. PARKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EAST 3RD STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CHARLIE LEE Chief Executive Officer 400 N. ASHLEY DRIVE, SUITE 2600, TAMPA, FL, United States, 33602

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 400 N. ASHLEY DRIVE, SUITE 2600, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 111 WEST 2ND ST 3RD FLR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-09-03 Address 111 WEST 2ND ST 3RD FLR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-09-03 Address 111 WEST 2ND ST 3RD FLR, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2023-10-18 2023-10-18 Address 111 WEST 2ND ST 3RD FLR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2014-08-04 2023-10-18 Address 111 WEST 2ND ST 3RD FLR, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2014-08-04 2023-10-18 Address 111 WEST 2ND ST 3RD FLR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2002-09-05 2014-08-04 Address 6455 PORTAGE RD, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2002-09-05 2014-08-04 Address 4457 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002048 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231018000689 2023-10-18 BIENNIAL STATEMENT 2022-09-01
211213002001 2021-12-13 BIENNIAL STATEMENT 2021-12-13
140804002171 2014-08-04 BIENNIAL STATEMENT 2012-09-01
020905002643 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000928000035 2000-09-28 CERTIFICATE OF INCORPORATION 2000-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356627105 2020-04-13 0296 PPP 4 East Third Street, JAMESTOWN, NY, 14701-5102
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595433
Loan Approval Amount (current) 595433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-5102
Project Congressional District NY-23
Number of Employees 50
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 603214.41
Forgiveness Paid Date 2021-08-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State