Search icon

I BELIEVE DIGITAL INC

Company Details

Name: I BELIEVE DIGITAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792486
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1732 1ST AVE, STE 29339, NEW YORK, NY, United States, 10128
Principal Address: 155 WATER STREET, SUITE 3121, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK YADGAROFF Chief Executive Officer 1732 1ST AVE, STE 29339, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 1ST AVE, STE 29339, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2015-02-12 2016-02-05 Address 96 S ELLIOTT PL, #5, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2015-02-12 2018-02-06 Address 4 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2015-02-12 2015-09-14 Address 96 S ELLIOTT PL, #5, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1996-03-27 2015-02-12 Address 145 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-03-27 2015-02-12 Address 145 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1994-02-03 2015-02-12 Address 145 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063327 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006368 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160205006242 2016-02-05 BIENNIAL STATEMENT 2016-02-01
150914000395 2015-09-14 CERTIFICATE OF AMENDMENT 2015-09-14
150212006337 2015-02-12 BIENNIAL STATEMENT 2014-02-01
120320002034 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100402002640 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080201002390 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060301002975 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040226002638 2004-02-26 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433817407 2020-05-14 0202 PPP 363 Washington Ave 3, Brooklyn, NY, 11238
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4087
Loan Approval Amount (current) 4087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4139.34
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State