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 (25 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5NSF7
UEI Expiration Date:
2019-01-16

Business Information

Activation Date:
2018-01-16
Initial Registration Date:
2009-08-28

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5NSF7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-01-17

Contact Information

POC:
STEVEN PARKER
Phone:
+1 800-679-3646
Fax:
+1 716-664-2047

Form 5500 Series

Employer Identification Number (EIN):
161594613
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:

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 2023-10-18 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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
595433.00
Total Face Value Of Loan:
595433.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595433
Current Approval Amount:
595433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
603214.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State