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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORKIN DIGITAL ART LTD. PROFIT SHARING & 401(K) PLAN 2023 134071242 2024-06-28 NORKIN DIGITAL ART, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PENSION PLAN 2023 134071242 2024-10-04 NORKIN DIGITAL ART LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 W. 20TH STREET, 3RD FL, NYC, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing SCOTT NORKIN
Valid signature Filed with authorized/valid electronic signature
NORKIN DIGITAL ART LTD. PENSION PLAN 2022 134071242 2023-08-10 NORKIN DIGITAL ART LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 W. 20TH STREET, 3RD FL, NYC, NY, 10011

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PROFIT SHARING & 401(K) PLAN 2022 134071242 2023-07-11 NORKIN DIGITAL ART, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PENSION PLAN 2021 134071242 2022-07-26 NORKIN DIGITAL ART LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 W. 20TH STREET, 3RD FL, NYC, NY, 10011

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PROFIT SHARING & 401(K) PLAN 2021 134071242 2022-05-23 NORKIN DIGITAL ART, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PENSION PLAN 2020 134071242 2021-09-08 NORKIN DIGITAL ART LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 W. 20TH STREET, 3RD FL, NYC, NY, 10011

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PROFIT SHARING & 401(K) PLAN 2020 134071242 2021-05-18 NORKIN DIGITAL ART, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PENSION PLAN 2019 134071242 2020-10-13 NORKIN DIGITAL ART LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 W. 20TH STREET, 3RD FL, NYC, NY, 10011

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SCOTT NORKIN
NORKIN DIGITAL ART LTD. PROFIT SHARING & 401(K) PLAN 2019 134071242 2020-07-23 NORKIN DIGITAL ART, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812920
Sponsor’s telephone number 2122290112
Plan sponsor’s address 515 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SCOTT NORKIN

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

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
1999-06-24 2013-07-08 Address JED ABRAMS, 235 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
130708002155 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110714002217 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090618002625 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070607002658 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050929002185 2005-09-29 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321467700 2020-05-01 0202 PPP 515 W 20TH ST 3RD FL, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174117
Loan Approval Amount (current) 174117
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176036.64
Forgiveness Paid Date 2021-06-11
7821728407 2021-02-12 0202 PPS 515 W 20th St # 3, New York, NY, 10011-2831
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156400
Loan Approval Amount (current) 156400
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 New York, NEW YORK, NY, 10011-2831
Project Congressional District NY-12
Number of Employees 6
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157451.62
Forgiveness Paid Date 2021-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State