Search icon

DIGS REALTY GROUP LLC

Company Details

Name: DIGS REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550433
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 161 WEST 75TH STREET, 8D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
DIGS REALTY GROUP LLC DOS Process Agent 161 WEST 75TH STREET, 8D, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
10301221507 ASSOCIATE BROKER 2026-07-24
10491204297 LIMITED LIABILITY BROKER 2026-07-16
10301218210 ASSOCIATE BROKER 2025-10-06

History

Start date End date Type Value
2014-03-25 2024-03-01 Address 161 WEST 75TH STREET, 8D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301046415 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220211001985 2022-02-11 BIENNIAL STATEMENT 2022-02-11
140325000755 2014-03-25 ARTICLES OF ORGANIZATION 2014-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15131.48

Court Cases

Court Case Summary

Filing Date:
2024-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
VIGLIOTTI
Party Role:
Plaintiff
Party Name:
DIGS REALTY GROUP LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State