Search icon

D & F DIGITAL INC.

Company Details

Name: D & F DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4184147
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE., #716, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVE #716, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE FRIEDMAN Chief Executive Officer 199 LEE AVE #716, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVE., #716, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 199 LEE AVE #716, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-01-02 Address 199 LEE AVE., #716, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-12-20 2023-12-20 Address 199 LEE AVE #716, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-02 Address 199 LEE AVE #716, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-03-15 2023-12-20 Address 199 LEE AVE #716, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-01-16 2018-03-15 Address 199 LEE AVE #716, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-01-04 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-04 2023-12-20 Address 199 LEE AVE., #716, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002895 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231220000803 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200505061686 2020-05-05 BIENNIAL STATEMENT 2020-01-01
180315006135 2018-03-15 BIENNIAL STATEMENT 2018-01-01
160519006371 2016-05-19 BIENNIAL STATEMENT 2016-01-01
140116006354 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120104000998 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006267400 2020-05-03 0202 PPP 199 LEE AVE Suite 716, BROOKLYN, NY, 11211
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15248
Loan Approval Amount (current) 15248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 423410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15446.83
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State