Search icon

DIGITAL CUT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL CUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202879
ZIP code: 10573
County: Suffolk
Place of Formation: New York
Principal Address: 40 SUNSET DR, HUNTINGTON, NY, United States, 11743
Address: 3 INTERNATIONAL DRIVE, STE 110, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROSSBACH ZAINO & ASSOCIATES DOS Process Agent 3 INTERNATIONAL DRIVE, STE 110, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN KILGOUR Chief Executive Officer 40 SUNSET DR, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
3068816
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1372279
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 40 SUNSET DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 40 SUNSET DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2025-05-01 Address 40 SUNSET DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046357 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240827002162 2024-08-27 BIENNIAL STATEMENT 2024-08-27
210503061888 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210105061801 2021-01-05 BIENNIAL STATEMENT 2019-05-01
130610006032 2013-06-10 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
5248.00
Total Face Value Of Loan:
5248.00
Date:
2020-05-29
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:
5207.00
Total Face Value Of Loan:
5207.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5207
Current Approval Amount:
5207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5268.33
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5248
Current Approval Amount:
5248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5281.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State