Search icon

DIGITAL MARAUDERS, INC.

Company Details

Name: DIGITAL MARAUDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078351
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 WEST 35TH STREET, SUITE 406, NEW YORK, NY, United States, 10018
Principal Address: 260 W 35TH ST, #406, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW RAMIREZ Chief Executive Officer 260 W 35TH ST, #406, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST 35TH STREET, SUITE 406, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
130412006155 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110407000220 2011-04-07 CERTIFICATE OF INCORPORATION 2011-04-07

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2243.00
Total Face Value Of Loan:
2243.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2243.00
Total Face Value Of Loan:
2243.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2243
Current Approval Amount:
2243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2277.78
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2243
Current Approval Amount:
2243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2282.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State