Search icon

DIG SOFT INC

Company Details

Name: DIG SOFT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278674
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 105 Smith Hill Road, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIG SOFT INC DOS Process Agent 105 Smith Hill Road, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
SARAH NITZ Chief Executive Officer 105 SMITH HILL ROAD, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 105 SMITH HILL ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-06-04 Address 105 SMITH HILL ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-06-04 Address 105 Smith Hill Road, Troy, NY, 12180, USA (Type of address: Service of Process)
2018-02-01 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604000588 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230725001933 2023-07-25 BIENNIAL STATEMENT 2022-02-01
180201010445 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
42380.00
Total Face Value Of Loan:
42380.00
Date:
2020-04-11
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:
42285.00
Total Face Value Of Loan:
42285.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42285
Current Approval Amount:
42285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42514.38
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42380
Current Approval Amount:
42380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42631.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 244-3704
Add Date:
2018-04-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State