Search icon

DIGIT SIGNAGE TECHNOLOGIES CORP.

Company Details

Name: DIGIT SIGNAGE TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844043
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 601 PORTION RD., SUITE 202, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RFN2T47DAKJ4 2025-04-12 601 PORTION RD, STE 202, RONKONKOMA, NY, 11779, 4588, USA 601 PORTION ROAD, SUITE 202, LAKE RONKONKOMA, NY, 11779, USA

Business Information

Doing Business As DIGIT SIGNAGE TECHNOLOGIES CORP
URL www.chytv.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2019-04-25
Entity Start Date 2009-08-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334310, 339950
Product and Service Codes 5810, 5820, 5831, 5836, 9905, R429, T001, T006, T016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT J. BIONDOLILLO
Role VP PRODUCT SALES
Address 601 PORTION ROAD, STE 202, LAKE RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name VINCENT J. BIONDOLILLO
Role VP PRODUCT SALES
Address 601 PORTION ROAD, STE 202, RONKONKOMA, NY, 11779, USA
Past Performance
Title ALTERNATE POC
Name JAMES . ALTEMOSE
Role VP
Address 601 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA

DOS Process Agent

Name Role Address
JAMES ALTEMOSE DOS Process Agent 601 PORTION RD., SUITE 202, LAKE RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JAMES ALTEMOSE Chief Executive Officer 601 PORTION RD., SUITE 202, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2011-08-11 2019-08-02 Address 5 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-08-11 2019-08-02 Address 5 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2011-08-11 2019-08-02 Address 5 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-08-12 2011-08-11 Address 5 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060738 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170919006128 2017-09-19 BIENNIAL STATEMENT 2017-08-01
130807006269 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110811003244 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090812000284 2009-08-12 CERTIFICATE OF INCORPORATION 2009-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749547303 2020-04-29 0235 PPP 601 PORTION RD STE 202, LAKE RONKONKOMA, NY, 11779-4588
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12482
Loan Approval Amount (current) 12482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779-4588
Project Congressional District NY-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2880.87
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2374364 DIGIT SIGNAGE TECHNOLOGIES CORP. DIGIT SIGNAGE TECHNOLOGIES CORP RFN2T47DAKJ4 601 PORTION RD, STE 202, RONKONKOMA, NY, 11779-4588
Capabilities Statement Link -
Phone Number 631-542-2505
Fax Number -
E-mail Address vinny@chytv.net
WWW Page www.chytv.com
E-Commerce Website -
Contact Person VINCENT BIONDOLILLO
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8BMH3
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Buy Green Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State