Search icon

DIGITRONIK LABS INC.

Company Details

Name: DIGITRONIK LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130524
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1344 UNIVERSITY AVE, SUITE 6100, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGITRONIK LABS INC. DOS Process Agent 1344 UNIVERSITY AVE, SUITE 6100, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
SHAWN MOTT Chief Executive Officer 1344 UNIVERSITY AVE, SUITE 6100, ROCHESTER, NY, United States, 14607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VD54
UEI Expiration Date:
2018-10-17

Business Information

Doing Business As:
DIGITRONIK LABS
Activation Date:
2017-10-24
Initial Registration Date:
2017-05-16

Form 5500 Series

Employer Identification Number (EIN):
453014361
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-27 2019-08-28 Address 181 SAINT PAUL STREET, SUITE 6D, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2017-09-27 2019-08-28 Address 181 SAINT PAUL STREET, SUITE 6D, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2017-09-27 2019-08-28 Address 181 SAINT PAUL STREET, SUITE 6D, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2013-08-16 2017-09-27 Address 181 SAINT PAUL ST, STE 6E, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2013-08-16 2017-09-27 Address 181 SAINT PAUL ST, STE 3D, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190828060044 2019-08-28 BIENNIAL STATEMENT 2019-08-01
170927006175 2017-09-27 BIENNIAL STATEMENT 2017-08-01
170925000668 2017-09-25 CERTIFICATE OF AMENDMENT 2017-09-25
130816002357 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110815000257 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State