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)
2021-06-21 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-04-22 2021-08-30 Address 32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-04-22 2021-08-30 Address 32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-02-24 2020-04-22 Address 32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-04-27 2021-08-30 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862087701 2020-05-01 0202 PPP 32 E 10TH ST #5, NEW YORK CITY, NY, 10003
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15720
Loan Approval Amount (current) 15720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15906.92
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State