Search icon

DIGITAL AGE LEARNING INC.

Company Details

Name: DIGITAL AGE LEARNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481447
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: Digital Age Learning is an educational technology consulting company that works with schools to provide training and support teachers, parents and administrators in the integration of technology tools for the classroom linked to State and National Curriculum Standards.
Address: 80 KATHWOOD RD, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-497-8445

Website http://www.digitalagelearning.com

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIA FICO Chief Executive Officer 80 KATHWOOD RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
MARIA FICO DOS Process Agent 80 KATHWOOD RD, YONKERS, NY, United States, 10710

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
208537063
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-05 2011-02-28 Address 80 KATHWOOD RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-02-26 2015-07-07 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 0.01
2007-02-26 2012-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-26 2009-02-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150707000090 2015-07-07 CERTIFICATE OF AMENDMENT 2015-07-07
120604001003 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
110228002700 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090205002849 2009-02-05 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
40800.00
Total Face Value Of Loan:
40800.00
Date:
2020-05-19
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:
40800.00
Total Face Value Of Loan:
40800.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40800
Current Approval Amount:
40800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41150.2
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40800
Current Approval Amount:
40800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41059.53

Date of last update: 09 Jun 2025

Sources: New York Secretary of State