Search icon

THE DIGERLANDO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE DIGERLANDO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961303
ZIP code: 10706
County: Rockland
Place of Formation: New York
Address: 1 Taft Street, Hastings-on-Hudson, NY, United States, 10706

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALEX DIGERLANDO DOS Process Agent 1 Taft Street, Hastings-on-Hudson, NY, United States, 10706

Agent

Name Role Address
ALEX DIGERLANDO Agent 145 RIVER ROAD, GRANDVIEW-ON-HUDSON, NY, 10960

Chief Executive Officer

Name Role Address
ALEX DIGERLANDO Chief Executive Officer 1 TAFT STREET, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 1 TAFT STREET, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-06-05 Address 145 RIVER ROAD, GRANDVIEW-ON-HUDSON, NY, 10960, USA (Type of address: Registered Agent)
2023-09-20 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-09-20 2024-06-05 Address 1 TAFT STREET, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-06-05 Address 1 Taft Street, Hastings-on-Hudson, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000792 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230920002512 2023-09-20 BIENNIAL STATEMENT 2022-06-01
160718000528 2016-07-18 CERTIFICATE OF CHANGE 2016-07-18
160610010145 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,964.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,022.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State