Search icon

MR. DIGGS, INC.

Company Details

Name: MR. DIGGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4844245
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE S 8TH FL, NEW YORK, NY, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DAVEED DIGGS DOS Process Agent 200 PARK AVE S 8TH FL, NEW YORK, NY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVEED DIGGS Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-11-02 Address 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-11-03 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-03 2023-11-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-11-03 2023-11-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005517 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220916001174 2022-09-16 BIENNIAL STATEMENT 2021-11-01
191104061099 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006479 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103010225 2015-11-03 CERTIFICATE OF INCORPORATION 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386007108 2020-04-13 0202 PPP 200 Park Avenue South, 8th Floor, NEW YORK, NY, 10003-1526
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20988.05
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State