Search icon

DIGIORANGE INC.

Company Details

Name: DIGIORANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064248
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2830 EAST 27TH STREET UNIT 3B, BROOKLYN, NY, United States, 11235
Principal Address: 5620 1ST AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGIORANGE INC. DOS Process Agent 2830 EAST 27TH STREET UNIT 3B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GREGORIY KRAKOVSKIY Chief Executive Officer 2830 EAST 27 STREET #3B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-07-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-07 2015-03-02 Address 1552B DAHILL RD, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2011-03-08 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-08 2021-03-02 Address 2830 EAST 27TH STREET UNIT 3B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061050 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060643 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006059 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006010 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006555 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110308000225 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892917701 2020-05-01 0202 PPP 2830 E 27TH ST APT 3B, BROOKLYN, NY, 11235-2200
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63181
Loan Approval Amount (current) 63181
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 BROOKLYN, KINGS, NY, 11235-2200
Project Congressional District NY-08
Number of Employees 4
NAICS code 561499
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 63717.61
Forgiveness Paid Date 2021-03-10
5750878409 2021-02-09 0202 PPS 5620 1st Ave Ste 4, Brooklyn, NY, 11220-2519
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56478
Loan Approval Amount (current) 56478
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 Brooklyn, KINGS, NY, 11220-2519
Project Congressional District NY-10
Number of Employees 4
NAICS code 454110
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 56821.51
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State