Search icon

DIGIFLO, INC.

Company Details

Name: DIGIFLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968280
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 41-15 45TH STREET #5D, SUNNYSIDE, NY, United States, 11104
Principal Address: 41-15 45TH ST. #5D, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY FLOHR Chief Executive Officer 41-15 45TH ST. #5D, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-15 45TH STREET #5D, SUNNYSIDE, NY, United States, 11104

Filings

Filing Number Date Filed Type Effective Date
120730006099 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100630000875 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415937704 2020-05-01 0202 PPP 4115 45TH ST APT 5D, SUNNYSIDE, NY, 11104-1924
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 New Business or 2 years or less
Project Address SUNNYSIDE, QUEENS, NY, 11104-1924
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
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 25332.19
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State