Search icon

ENGINE ROOM DIGITAL MARKETING, LTD.

Company Details

Name: ENGINE ROOM DIGITAL MARKETING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019544
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 460 OLD TOWN ROAD, PORT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINE ROOM DIGITAL MARKETING 401(K) PROFIT SHARING PLAN & TRUST 2010 113319913 2012-04-06 ENGINE ROOM DIGITAL MARKETING, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 6314254670
Plan sponsor’s address PO BOX 871, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 113319913
Plan administrator’s name ENGINE ROOM DIGITAL MARKETING, LTD
Plan administrator’s address PO BOX 871, SHOREHAM, NY, 11786
Administrator’s telephone number 6314254670

Signature of

Role Plan administrator
Date 2012-04-06
Name of individual signing JAMES FAULKNOR
Role Employer/plan sponsor
Date 2012-04-06
Name of individual signing JAMES FAULKNOR
ENGINE ROOM DIGITAL MARKETING 401(K) PROFIT SHARING PLAN & TRUST 2010 113319913 2012-02-16 ENGINE ROOM DIGITAL MARKETING, LTD 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 6314254670
Plan sponsor’s address PO BOX 871, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 113319913
Plan administrator’s name ENGINE ROOM DIGITAL MARKETING, LTD
Plan administrator’s address PO BOX 871, SHOREHAM, NY, 11786
Administrator’s telephone number 6314254670

Signature of

Role Employer/plan sponsor
Date 2012-02-16
Name of individual signing JAMES FAULKNOR
ENGINE ROOM DIGITAL MARKETING 401(K) PROFIT SHARING PLAN & TRUST 2009 113319913 2012-02-16 ENGINE ROOM DIGITAL MARKETING, LTD 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 6314254670
Plan sponsor’s address PO BOX 871, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 113319913
Plan administrator’s name ENGINE ROOM DIGITAL MARKETING, LTD
Plan administrator’s address PO BOX 871, SHOREHAM, NY, 11786
Administrator’s telephone number 6314254670

Signature of

Role Employer/plan sponsor
Date 2012-02-16
Name of individual signing JAMES FAULKNOR
ENGINE ROOM DIGITAL MARKETING 401(K) PROFIT SHARING PLAN & TRUST 2009 113319913 2012-04-06 ENGINE ROOM DIGITAL MARKETING, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 6314254670
Plan sponsor’s address PO BOX 871, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 113319913
Plan administrator’s name ENGINE ROOM DIGITAL MARKETING, LTD
Plan administrator’s address PO BOX 871, SHOREHAM, NY, 11786
Administrator’s telephone number 6314254670

Signature of

Role Plan administrator
Date 2012-04-06
Name of individual signing JAMES FAULKNOR
ENGINE ROOM DIGITAL MARKETING 401(K) PROFIT SHARING PLAN & TRUST 2009 113319913 2012-02-16 ENGINE ROOM DIGITAL MARKETING, LTD 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 6314254670
Plan sponsor’s address PO BOX 871, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 113319913
Plan administrator’s name ENGINE ROOM DIGITAL MARKETING, LTD
Plan administrator’s address PO BOX 871, SHOREHAM, NY, 11786
Administrator’s telephone number 6314254670

Signature of

Role Employer/plan sponsor
Date 2012-02-16
Name of individual signing JAMES FAULKNOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 OLD TOWN ROAD, PORT JEFFERSON STA., NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
960412000385 1996-04-12 CERTIFICATE OF INCORPORATION 1996-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107637708 2020-05-01 0235 PPP 45 SHERWOOD DR, SHOREHAM, NY, 11786
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36295
Loan Approval Amount (current) 36295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHOREHAM, SUFFOLK, NY, 11786-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36618.09
Forgiveness Paid Date 2021-03-25
5627428310 2021-01-25 0235 PPS 4250, HOLBROOK, NY, 11741
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36295
Loan Approval Amount (current) 36295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741
Project Congressional District NY-01
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36495.63
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State