Search icon

CIG DIGITAL INC.

Company Details

Name: CIG DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570496
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 140 N BROADWAY, C-T5, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH D'ANGELO DOS Process Agent 140 N BROADWAY, C-T5, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
RALPH D'ANGELO Chief Executive Officer 140 N BROADWAY, C-T5, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2011-11-29 2017-10-03 Address 33 SUNSET DRIVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2011-11-29 2017-10-03 Address 33 SUNSET DRIVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-11-29 2017-10-03 Address 33 SUNSET DRIVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-09-01 2011-11-29 Address 73 COWLES AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-09-01 2011-11-29 Address 73 COWLES AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-09-01 2011-11-29 Address 73 COWLES AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2007-09-20 2009-09-01 Address 73 COWLES AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190930060276 2019-09-30 BIENNIAL STATEMENT 2019-09-01
171003006632 2017-10-03 BIENNIAL STATEMENT 2017-09-01
150903006369 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130911006264 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111129002797 2011-11-29 BIENNIAL STATEMENT 2011-09-01
090901002678 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070920000617 2007-09-20 CERTIFICATE OF INCORPORATION 2007-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6390207204 2020-04-28 0202 PPP 140 N BROADWAY APT C-T5, IRVINGTON, NY, 10533
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3783.48
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State