Search icon

DIGM, LLC

Company Details

Name: DIGM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 2018 (7 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 5417551
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 228 DORCHESTER ROAD, ROCHESTER, NY, United States, 14610

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGM, LLC 401(K) PLAN 2019 832074917 2020-11-23 DIGM, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 5855763404
Plan sponsor’s address 85 ALLEN ST. STE. 110, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing SUE MARSCEILL
DIGM, LLC 401(K) PLAN 2019 832074917 2020-05-13 DIGM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 5855763404
Plan sponsor’s address 85 ALLEN ST. STE. 110, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing SUE MARSCEILL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 228 DORCHESTER ROAD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2018-09-28 2024-02-03 Address 228 DORCHESTER ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000246 2024-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-17
190219000716 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
181018000512 2018-10-18 CERTIFICATE OF AMENDMENT 2018-10-18
180928000271 2018-09-28 ARTICLES OF ORGANIZATION 2018-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6683077108 2020-04-14 0219 PPP 85 Allen St., Suite 110, ROCHESTER, NY, 14608-1800
Loan Status Date 2022-05-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14608-1800
Project Congressional District NY-25
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98612.72
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State