Search icon

NORKIN DIGITAL ART LTD.

Company Details

Name: NORKIN DIGITAL ART LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392021
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 225 BROADHOLLOW RD STE 213, MELVILLE, NY, United States, 11747
Principal Address: 81 CLUBHOUSE LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KWEIT MANTELL & DELUCIA DOS Process Agent 225 BROADHOLLOW RD STE 213, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SCOTT NORKIN Chief Executive Officer 515 W 20TH ST / 3RD FL, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
134071242
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 515 W 20TH ST / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-06-13 Address 225 BROADHOLLOW RD STE 213, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-07-08 2017-06-01 Address 534 BROADHOLLOW RD STE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-09-14 2023-06-13 Address 515 W 20TH ST / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-06-24 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613003965 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210604060901 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603061457 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006542 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150604006434 2015-06-04 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156400.00
Total Face Value Of Loan:
156400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174117.00
Total Face Value Of Loan:
174117.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174117
Current Approval Amount:
174117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176036.64
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156400
Current Approval Amount:
156400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157451.62

Date of last update: 31 Mar 2025

Sources: New York Secretary of State