Search icon

DIGABLE, INC.

Company Details

Entity Name: DIGABLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2016
Business ALEI: 1221892
Annual report due: 10 Nov 2025
NAICS code: 541511 - Custom Computer Programming Services
Business address: 494 Bridgeport Ave, Shelton, CT, 06484-4748, United States
Mailing address: 494 Bridgeport Ave, 169, Shelton, CT, United States, 06484-4748
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: matt.espinoza@everythingdigable.com

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MATTHEW ESPINOZA Officer 494 Bridgeport Ave, 169, Shelton, CT, 06484, United States 41 Hemlock Trl, Trumbull, CT, 06611, United States

Director

Name Role Business address Residence address
MATTHEW ESPINOZA Director 494 Bridgeport Ave, 169, Shelton, CT, 06484-4748, United States 41 Hemlock Trl, Trumbull, CT, 06611, United States
JEREMY AMES Director 494 Bridgeport Ave, 169, Shelton, CT, 06484-4748, United States 146 Wells View dr, Shelton, CT, 06484-5661, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251613 2024-10-14 No data Annual Report Annual Report No data
BF-0011464262 2023-10-26 No data Annual Report Annual Report No data
BF-0011738260 2023-03-13 2023-03-13 Change of Business Address Business Address Change No data
BF-0010903446 2022-10-26 No data Annual Report Annual Report No data
BF-0009978315 2022-06-10 No data Annual Report Annual Report No data
BF-0008314770 2022-06-10 No data Annual Report Annual Report 2020
BF-0008314769 2022-06-10 No data Annual Report Annual Report 2018
BF-0008314771 2022-06-10 No data Annual Report Annual Report 2019
0006054590 2018-02-05 No data Interim Notice Interim Notice No data
0005974836 2017-11-29 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141058302 2021-01-20 0156 PPS 4 Corporate Dr Ste 181, Shelton, CT, 06484-6266
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30792
Loan Approval Amount (current) 30792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-6266
Project Congressional District CT-04
Number of Employees 3
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30986.03
Forgiveness Paid Date 2021-09-09
5531367707 2020-05-01 0156 PPP 4 CORPORATE DR STE 181, SHELTON, CT, 06484-6266
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30792
Loan Approval Amount (current) 30792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELTON, FAIRFIELD, CT, 06484-6266
Project Congressional District CT-04
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31127.76
Forgiveness Paid Date 2021-06-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website