Search icon

DIGITAL FABRICATION WORKSHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL FABRICATION WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214264
ZIP code: 12202
County: Columbia
Place of Formation: New York
Address: 126 South Port Road, Albany, NY, United States, 12202

Contact Details

Phone +1 518-249-6500

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGITAL FABRICATION WORKSHOP, INC. DOS Process Agent 126 South Port Road, Albany, NY, United States, 12202

Chief Executive Officer

Name Role Address
BRUCE ROGOFF Chief Executive Officer 126 SOUTH PORT ROAD, ALBANY, NY, United States, 12202

Unique Entity ID

CAGE Code:
8JNT0
UEI Expiration Date:
2021-04-01

Business Information

Activation Date:
2020-04-15
Initial Registration Date:
2020-03-31

Central Index Key

CIK number:
0001948963
Phone:
617-797-4553

Latest Filings

Form type:
D
File number:
021-460680
Filing date:
2022-10-04
File:

Form 5500 Series

Employer Identification Number (EIN):
454819026
Plan Year:
2024
Number Of Participants:
128
Sponsors DBA Name:
DIGIFABSHOP
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2018782-DCA Active Business 2015-03-02 2025-02-28

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 126 SOUTH PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2024-01-19 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-12-20 2024-01-19 Address 99 SOUTH THIRD STREET,, SUITE 2, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-19 Address 60 railroad place, suite 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-12-12 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119003705 2024-01-19 BIENNIAL STATEMENT 2024-01-19
231220001503 2023-12-12 CERTIFICATE OF AMENDMENT 2023-12-12
231024000592 2023-10-23 CERTIFICATE OF AMENDMENT 2023-10-23
220910000606 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
220816001013 2022-08-16 CERTIFICATE OF AMENDMENT 2022-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601809 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3524205 RENEWAL INVOICED 2022-09-19 100 Home Improvement Contractor License Renewal Fee
3395507 PROCESSING INVOICED 2021-12-14 25 License Processing Fee
3395505 DCA-SUS CREDITED 2021-12-14 75 Suspense Account
3301535 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301536 RENEWAL CREDITED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2975402 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975403 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2544532 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544531 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-12
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:
1065650.00
Total Face Value Of Loan:
1065650.00
Date:
2020-04-15
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:
1033472.00
Total Face Value Of Loan:
1033472.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-20
Type:
Complaint
Address:
126 SOUTH PORT ROAD, ALBANY, NY, 12202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-05-20
Type:
Complaint
Address:
126 SOUTH PORT ROAD, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-17
Type:
Complaint
Address:
99 S. 3RD STREET SUITE 2, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-17
Type:
Complaint
Address:
99 S. 3RD STREET SUITE 2, HUDSON, NY, 12534
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$1,065,650
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,065,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,073,678.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,065,645
Utilities: $1
Jobs Reported:
78
Initial Approval Amount:
$1,033,472
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,033,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$975,839.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,033,472

Motor Carrier Census

DBA Name:
DIGIFABSHOP
Carrier Operation:
Interstate
Fax:
(518) 828-7100
Add Date:
2013-09-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIGITAL FABRICATION WORKSHOP, INC.
Party Role:
Plaintiff
Party Name:
SULLAIR, LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SULLAIR, LLC,
Party Role:
Defendant
Party Name:
DIGITAL FABRICATION WORKSHOP, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State