Search icon

SOMETHINGDIGITAL.COM LLC

Headquarter

Company Details

Name: SOMETHINGDIGITAL.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 1999 (26 years ago)
Date of dissolution: 19 Dec 2024
Entity Number: 2400695
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of SOMETHINGDIGITAL.COM LLC, KENTUCKY 1135086 KENTUCKY
Headquarter of SOMETHINGDIGITAL.COM LLC, FLORIDA M21000002194 FLORIDA
Headquarter of SOMETHINGDIGITAL.COM LLC, CONNECTICUT 1380347 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2019 134071665 2020-05-14 SOMETHINGDIGITAL.COM, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing GREGORY STEINBERG
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2018 134071665 2019-08-20 SOMETHINGDIGITAL.COM, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing GREGORY STEINBERG
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2017 134071665 2018-10-15 SOMETHINGDIGITAL.COM, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2016 134071665 2017-09-21 SOMETHINGDIGITAL.COM, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing GREGORY STEINBERG
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2015 134071665 2016-07-28 SOMETHINGDIGITAL.COM, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2014 134071665 2015-09-24 SOMETHINGDIGITAL.COM, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2013 134071665 2014-10-08 SOMETHINGDIGITAL.COM, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018
SOMETHINGDIGITAL.COM, LLC 401(K) PROFIT SHARING PLAN 2012 134071665 2013-09-27 SOMETHINGDIGITAL.COM, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6465616600
Plan sponsor’s address 58 W 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing DIANE HEBERT

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

History

Start date End date Type Value
2023-07-06 2024-12-19 Address 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process)
2021-02-02 2023-07-06 Address 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-01-11 2021-02-02 Address 58 WEST 40TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-11 2016-01-11 Address 60 EAST 42ND ST SUITE 1405, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-01-21 2005-07-11 Address 60 EAST 42ND ST, STE 1630, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1999-07-21 2004-01-21 Address 11 EAST 44TH ST., STE. 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003811 2024-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-19
230706004739 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210728000890 2021-07-28 BIENNIAL STATEMENT 2021-07-28
210202000451 2021-02-02 CERTIFICATE OF CHANGE 2021-02-02
190723060406 2019-07-23 BIENNIAL STATEMENT 2019-07-01
160111002020 2016-01-11 BIENNIAL STATEMENT 2015-07-01
050711002345 2005-07-11 BIENNIAL STATEMENT 2005-07-01
040121002098 2004-01-21 BIENNIAL STATEMENT 2003-07-01
010711002437 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990721000350 1999-07-21 ARTICLES OF ORGANIZATION 1999-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213267201 2020-04-15 0202 PPP 58 W 40th St Fl 7, New York, NY, 10018-2642
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1229300
Loan Approval Amount (current) 1229300
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, 10018-2642
Project Congressional District NY-12
Number of Employees 73
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1235732.78
Forgiveness Paid Date 2020-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State