Search icon

DGI MANAGEMENT INC.

Company Details

Name: DGI MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2001 (24 years ago)
Entity Number: 2688973
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 747 N Orange Drive, Los Angeles, CA, United States, 90038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONI GOLDBERG Chief Executive Officer 747 N ORANGE DRIVE, LOS ANGELES, CA, United States, 90038

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 747 N ORANGE DRIVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 609 GREENWICH STREET, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-27 Address 747 N ORANGE DRIVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-27 Address 609 GREENWICH STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2024-12-26 2024-12-26 Address 609 GREENWICH STREET, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 747 N ORANGE DRIVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-27 Address 609 GREENWICH STREET, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-09 2024-12-26 Address 609 GREENWICH STREET, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-12-30 2024-12-26 Address 609 GREENWICH STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001280 2024-12-26 BIENNIAL STATEMENT 2024-12-26
241227000959 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
111214002099 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091209002249 2009-12-09 BIENNIAL STATEMENT 2009-10-01
081230000805 2008-12-30 CERTIFICATE OF AMENDMENT 2008-12-30
011015000485 2001-10-15 CERTIFICATE OF INCORPORATION 2001-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206068709 2021-04-01 0202 PPS 780 3rd Ave # 9, New York, NY, 10017-2024
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91057
Loan Approval Amount (current) 91057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2024
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92184.61
Forgiveness Paid Date 2022-06-29
9748727010 2020-04-09 0202 PPP 780 3RD AVE 9TH FL, NEW YORK, NY, 10017-0004
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91058
Loan Approval Amount (current) 91058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0004
Project Congressional District NY-12
Number of Employees 5
NAICS code 711410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92230.53
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State