Search icon

DIGITAL POSITION, LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DIGITAL POSITION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2014
Business ALEI: 1143189
Annual report due: 31 Mar 2026
Business address: 48 Highwood, SIMSBURY, CT, 06070, United States
Mailing address: 81 Norton St, Plantsville, CT, United States, 06479-1727
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@digitalposition.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL POSITION, LLC, IDAHO 6071188 IDAHO
Headquarter of DIGITAL POSITION, LLC, ALABAMA 001-093-137 ALABAMA
Headquarter of DIGITAL POSITION, LLC, FLORIDA M20000000993 FLORIDA
Headquarter of DIGITAL POSITION, LLC, RHODE ISLAND 001718066 RHODE ISLAND
Headquarter of DIGITAL POSITION, LLC, COLORADO 20231402928 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL POSITION, LLC 401(K) PLAN 2023 465744834 2024-02-29 DIGITAL POSITION, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 8603877852
Plan sponsor’s address 48 HIGHWOOD, SIMSBURY, CT, 06070

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing MELISSA SPITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-29
Name of individual signing MELISSA SPITZ
Valid signature Filed with authorized/valid electronic signature
DIGITAL POSITION, LLC 401(K) PLAN 2022 465744834 2023-02-23 DIGITAL POSITION, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 8603877852
Plan sponsor’s address 48 HIGHWOOD, SIMSBURY, CT, 06070

Signature of

Role Plan administrator
Date 2023-02-23
Name of individual signing MELISSA SPITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-23
Name of individual signing MELISSA SPITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TELOS LEGAL CORP. Agent

Officer

Name Role Residence address
Roger Parent Officer 48 Highwood, Simsbury, CT, 06070, United States

History

Type Old value New value Date of change
Name change GRADIENTWAVE, LLC DIGITAL POSITION, LLC 2016-09-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037028 2025-01-21 - Annual Report Annual Report -
BF-0013292548 2025-01-15 2025-01-15 Change of Agent Agent Change -
BF-0012615771 2024-04-22 2024-04-22 Change of Business Address Business Address Change -
BF-0012311447 2024-01-17 - Annual Report Annual Report -
BF-0011323627 2023-01-09 - Annual Report Annual Report -
BF-0010286400 2022-01-12 - Annual Report Annual Report 2022
BF-0010093223 2021-07-29 - Change of Business Address Business Address Change -
0007057521 2021-01-08 - Annual Report Annual Report 2021
0006710120 2020-01-03 - Annual Report Annual Report 2020
0006410189 2019-02-22 2019-02-22 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000057005 2020-04-08 0156 PPP 210 HOLCOMB ST, SIMSBURY, CT, 06070-1131
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145333
Loan Approval Amount (current) 145333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-1131
Project Congressional District CT-05
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146690.77
Forgiveness Paid Date 2021-03-23
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information