Search icon

EXECUTIVE DIGITAL GROUP, INC.

Company Details

Name: EXECUTIVE DIGITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2015 (10 years ago)
Entity Number: 4746872
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 14 THORNRIDGE LANE, S. SETAUKET, NY, United States, 11720
Principal Address: 14 Thornridge Lane, S. Setauket, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE DIGITAL GROUP, INC. DOS Process Agent 14 THORNRIDGE LANE, S. SETAUKET, NY, United States, 11720

Chief Executive Officer

Name Role Address
TIFFANY GRAZIANO Chief Executive Officer 14 THORNRIDGE LANE, S. SETAUKET, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
221220001616 2022-12-20 BIENNIAL STATEMENT 2021-04-01
150423010031 2015-04-23 CERTIFICATE OF INCORPORATION 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25742.25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State