Search icon

DIGITAL ENERGY CORP.

Company Details

Name: DIGITAL ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355756
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 25 CHAPEL STREET, BROOKLYN, NY, United States, 11201
Address: 25 CHAPEL STREET, SUITE 902, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CHAPEL STREET, SUITE 902, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WILLIAM CRISTOFARO Chief Executive Officer 2301 SCHROO ROAD, CLIFTON SPRINGS, NY, United States, 14432

History

Start date End date Type Value
2008-05-28 2012-06-19 Address 2301 SCHROO ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120619006384 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100621002129 2010-06-21 BIENNIAL STATEMENT 2010-05-01
080528002966 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060501000657 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150727109 2020-04-15 0202 PPP 25 Chapel Street Suite 902, Brooklyn, NY, 11201
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19270
Loan Approval Amount (current) 19270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19422.05
Forgiveness Paid Date 2021-02-02
1868818508 2021-02-19 0202 PPS 25 Chapel St Ste 902, Brooklyn, NY, 11201-1916
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24062
Loan Approval Amount (current) 24062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1916
Project Congressional District NY-07
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24251.86
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State