Search icon

DIGIMIND INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIGIMIND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4743078
ZIP code: 02138
County: New York
Place of Formation: Delaware
Address: 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, United States, 02138
Principal Address: 79 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DIGIMIND INC. DOS Process Agent 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, United States, 02138

Chief Executive Officer

Name Role Address
PAUL VIVANT Chief Executive Officer 79 MADISON AVE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
undefined604348822
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
262062426
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-28 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-28 Address 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2021-04-21 2023-04-18 Address 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428002984 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230418003739 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210421060480 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190430060352 2019-04-30 BIENNIAL STATEMENT 2019-04-01
150416000403 2015-04-16 APPLICATION OF AUTHORITY 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
152937.00
Total Face Value Of Loan:
152937.00
Date:
2020-04-16
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:
152937.00
Total Face Value Of Loan:
152937.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$152,937
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,160.5
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $147,937
Mortgage Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State