Search icon

OVERSCORE DIGITAL CONSULTING, INC.

Company Details

Name: OVERSCORE DIGITAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331476
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 12 surrey court, EAST HAMPTON, NY, United States, 11937
Principal Address: 12 Surrey Court, East Hampton, NY, United States, 11937

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W DIPPELL Chief Executive Officer 12 SURREY COURT, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 surrey court, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 12 SURREY COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-08-30 2024-04-25 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-08-30 2024-04-25 Address 32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-08-30 2024-04-25 Address 12 surrey court, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001072 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210830001387 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200422060068 2020-04-22 BIENNIAL STATEMENT 2020-04-01
200224000592 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
180427000558 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15720.00
Total Face Value Of Loan:
15720.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15720
Current Approval Amount:
15720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15906.92

Date of last update: 24 Mar 2025

Sources: New York Secretary of State