Search icon

DISCOVER DIGITAL GROUP, INC.

Company Details

Name: DISCOVER DIGITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901125
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 11753
Principal Address: 20 WEST 22ND ST #400, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHLUSSEL & BYALICK LLP DOS Process Agent 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 11753

Chief Executive Officer

Name Role Address
JUSTIN TOBIN Chief Executive Officer 20 WEST 22ND ST #400, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 203 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-10-05 2024-02-27 Address 7001 BRUSH HOLLOW ROAD, #214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-04-28 2024-02-27 Address 203 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-04-28 2018-10-05 Address 203 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-01-19 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-19 2018-10-05 Address 7001 BRUSH HOLLOW ROAD, #214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001862 2024-02-27 BIENNIAL STATEMENT 2024-02-27
181005006548 2018-10-05 BIENNIAL STATEMENT 2018-01-01
140428002135 2014-04-28 BIENNIAL STATEMENT 2014-01-01
100119000386 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996047701 2020-05-01 0202 PPP 20 W 22ND ST STE 400, NEW YORK, NY, 10010
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.24
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State