Search icon

DIGIDYNE SOLUTIONS, INC.

Company Details

Name: DIGIDYNE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110320
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 3500 SUNRISE HIGHWAY, BLDG 200 / SUITE 100, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 SUNRISE HIGHWAY, BLDG 200 / SUITE 100, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
HERBERT J STALZER Chief Executive Officer 3500 SUNRISE HIGHWAY, BLDG 200 / SUITE 100, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2006-09-26 2010-10-20 Address 1 JOHN ST, 2ND FL, STE 206, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2006-09-26 2010-10-20 Address 1 JOHN ST, 2ND FL, STE 206, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2006-09-26 2010-10-20 Address ONE JOHN STREET 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2004-10-05 2006-09-26 Address ONE JOHN STREET 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118006174 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121129002393 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101020002248 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081006003154 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060926002366 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041005000655 2004-10-05 CERTIFICATE OF INCORPORATION 2004-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548787704 2020-05-01 0235 PPP 58 Florida Street, Farmingdale, NY, 11735
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24358
Loan Approval Amount (current) 24358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24535.51
Forgiveness Paid Date 2021-01-26
9966228606 2021-03-26 0235 PPS 58 Florida St, Farmingdale, NY, 11735-6301
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6301
Project Congressional District NY-02
Number of Employees 1
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21040.32
Forgiveness Paid Date 2022-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State