Search icon

DIGITAL INSTRUMENTS, INC.

Company Details

Name: DIGITAL INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1977 (47 years ago)
Entity Number: 457082
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 797 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 797 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOHN R SWANSON Chief Executive Officer 797 SHERIDAN DR, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1994-01-19 1997-12-10 Address 1301 STATLER HILTON OFFICES, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-05-21 2003-12-19 Address 31 LOWELL ROAD, TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-05-21 2003-12-19 Address 31 LOWELL ROAD, TONAWANDA, NY, 14217, USA (Type of address: Principal Executive Office)
1977-12-01 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-01 1994-01-19 Address 1301 STATLER HILTON, OFFICES, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180112052 2018-01-12 ASSUMED NAME LLC INITIAL FILING 2018-01-12
110616002034 2011-06-16 BIENNIAL STATEMENT 2009-12-01
060119003200 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031219002595 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011127002769 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000112002827 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971210002446 1997-12-10 BIENNIAL STATEMENT 1997-12-01
940119002867 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930521002494 1993-05-21 BIENNIAL STATEMENT 1992-12-01
A447027-5 1977-12-01 CERTIFICATE OF INCORPORATION 1977-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304112766 0213600 2001-02-05 797 SHERIDAN DR, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-27
Case Closed 2001-05-18

Related Activity

Type Complaint
Activity Nr 202829131
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-06
Abatement Due Date 2001-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-03-06
Abatement Due Date 2001-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430378400 2021-02-17 0296 PPS 580 Ensminger Rd, Tonawanda, NY, 14150-6668
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87345
Loan Approval Amount (current) 87345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6668
Project Congressional District NY-26
Number of Employees 9
NAICS code 335999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88515.18
Forgiveness Paid Date 2022-09-28
5655947107 2020-04-13 0296 PPP 580 Ensminger Road, TONAWANDA, NY, 14150-6668
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-6668
Project Congressional District NY-26
Number of Employees 10
NAICS code 339112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88289.4
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State