Search icon

DID-IT.COM, LLC

Company Details

Name: DID-IT.COM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781283
ZIP code: 11050
County: Suffolk
Place of Formation: Delaware
Address: ATTN: BERT E. BRODSKY, 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DID-IT.COM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 043686265 2024-06-24 DID-IT.COM LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293295
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, SUITE 1S08, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing CECILIA FERNANDES
DID-IT.COM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 043686265 2023-04-26 DID-IT.COM LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293295
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, SUITE 1S08, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing CECILIA FERNANDES
DID-IT.COM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 043686265 2022-10-11 DID-IT.COM LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293295
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, SUITE 1S08, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CECILIA FERNANDES
DID-IT.COM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 043686265 2022-10-14 DID-IT.COM LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293295
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, SUITE 1S08, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing CECILIA FERNANDES
DID-IT.COM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 043686265 2021-10-12 DID-IT.COM LLC 96
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293295
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, SUITE 1S08, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing CECILIA FERNANDES
DID-IT COM LLC 401 K PROFIT SHARING PLAN TRUST 2017 043686265 2018-07-26 DID IT COM LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293274
Plan sponsor’s address 330 OLD COUNTRY ROAD SUITE 206, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CECILIA CALVAO-FERNANDES
DID-IT COM LLC 401 K PROFIT SHARING PLAN TRUST 2016 043686265 2017-07-25 DID IT COM LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293274
Plan sponsor’s address 330 OLD COUNTRY ROAD SUITE 206, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing CECILIA CALVAO-FERNANDES
DID-IT COM LLC 401 K PROFIT SHARING PLAN TRUST 2015 043686265 2016-06-07 DID IT COM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 517000
Sponsor’s telephone number 5166293274
Plan sponsor’s address 330 OLD COUNTRY ROAD SUITE 206, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing KEVIN LEE
DID-IT.COM, LLC 401(K) PLAN 2014 043686265 2015-09-21 DID-IT.COM, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5162550500
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 206, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing KEVIN LEE
DID-IT.COM, LLC 401(K) PLAN 2013 043686265 2014-09-12 DID-IT.COM, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5162550500
Plan sponsor’s address 330 OLD COUNTRY ROAD, SUITE 206, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing KEVIN LEE
Role Employer/plan sponsor
Date 2014-09-12
Name of individual signing KEVIN LEE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: BERT E. BRODSKY, 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2014-06-03 2018-12-14 Address 330 OLD COUNTRY ROAD, SUITE 206, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-03-30 2014-06-03 Address 330 OLD COUNTRY ROAD SUITE 206, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-05-25 2011-03-30 Address 55 MAPLE AVENUE, SUITE 106, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-06-20 2006-05-25 Address 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060343 2020-06-03 BIENNIAL STATEMENT 2020-06-01
181214000127 2018-12-14 CERTIFICATE OF CHANGE 2018-12-14
180604006828 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006596 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603007273 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120614006124 2012-06-14 BIENNIAL STATEMENT 2012-06-01
110330000263 2011-03-30 CERTIFICATE OF CHANGE 2011-03-30
100617003013 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610002196 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525002155 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870137210 2020-04-28 0235 PPP 2 HUNTINGTON QUADRANGLE, SUITE 1S08, MELVILLE, NY, 11747
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1168780
Loan Approval Amount (current) 1168780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 70
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1182228.98
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State