Search icon

DGI MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2024-12-27 Address 747 N ORANGE DRIVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
91057.00
Total Face Value Of Loan:
91057.00
Date:
2020-04-09
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:
91058.00
Total Face Value Of Loan:
91058.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91057
Current Approval Amount:
91057
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
92184.61
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91058
Current Approval Amount:
91058
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
92230.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State