Search icon

DIGITAL HOME CREATIONS, INC.

Headquarter

Company Details

Name: DIGITAL HOME CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091085
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 780 RIDGE ROAD, STE. 4, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL HOME CREATIONS, INC., FLORIDA F17000003144 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ULM0 Obsolete Non-Manufacturer 2017-04-13 2024-03-10 2023-03-02 No data

Contact Information

POC JEREMY OLSON
Phone +1 516-780-3616
Address 350 SHADOWBROOK DR, WEBSTER, NY, 14580 9108, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DHC HOLDING CORP. DOS Process Agent 780 RIDGE ROAD, STE. 4, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
RYAN J HILLS Chief Executive Officer 780 RIDGE ROAD, STE. 4, WESBTER, NY, United States, 14580

History

Start date End date Type Value
2019-02-06 2020-01-14 Name DHC HOLDING CORP.
2014-12-16 2019-11-04 Address 350 SHADOWBROOK DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-06-10 2019-11-04 Address 350 SHADOWBROOK DR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2013-06-10 2019-11-04 Address 350 SHADOWBROOK DR, WESBTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-06-10 2014-12-16 Address 350 SHADOWBROOK DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2011-05-06 2013-06-10 Address CECELIA TERRACE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2011-05-06 2014-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-06 2019-02-06 Name DIGITAL HOME CREATIONS, INC.

Filings

Filing Number Date Filed Type Effective Date
210503061117 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200114000729 2020-01-14 CERTIFICATE OF AMENDMENT 2020-01-14
191104060093 2019-11-04 BIENNIAL STATEMENT 2019-05-01
190206000391 2019-02-06 CERTIFICATE OF AMENDMENT 2019-02-06
170328006040 2017-03-28 BIENNIAL STATEMENT 2015-05-01
141216000833 2014-12-16 CERTIFICATE OF AMENDMENT 2014-12-16
130610007064 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110506000657 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8943907006 2020-04-09 0219 PPP 780 RIDGE ROAD SU 4, WEBSTER, NY, 14580-2485
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117070
Loan Approval Amount (current) 117070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2485
Project Congressional District NY-25
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118094.36
Forgiveness Paid Date 2021-03-01
1658958604 2021-03-13 0219 PPS 780 Ridge Rd Ste 4, Webster, NY, 14580-2485
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119920
Loan Approval Amount (current) 119920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2485
Project Congressional District NY-25
Number of Employees 9
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120476.3
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State