Search icon

DIGITAL DRIFTWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL DRIFTWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2011 (14 years ago)
Date of dissolution: 05 Aug 2021
Entity Number: 4175320
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 114 TROUTMAN ST APT 213, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW PARENT Chief Executive Officer 114 TROUTMAN ST APT 213, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 TROUTMAN ST APT 213, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2014-03-21 2022-06-09 Address 114 TROUTMAN ST APT 213, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-03-21 2022-06-09 Address 114 TROUTMAN ST APT 213, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-12-12 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-12-12 2014-03-21 Address 38 WILSON AVENUE, APT 4A, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609003063 2021-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-05
140321002414 2014-03-21 BIENNIAL STATEMENT 2013-12-01
111212000274 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
7611.00
Total Face Value Of Loan:
7611.00
Date:
2020-04-30
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:
7543.00
Total Face Value Of Loan:
7543.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7611
Current Approval Amount:
7611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7638.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7543
Current Approval Amount:
7543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7597.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State