Search icon

DIGITAL CITY SERVICE, LLC

Company Details

Name: DIGITAL CITY SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jan 2008 (17 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 3625090
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1106 EAST 53RD STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
C/O JULIUS KORNFELD DOS Process Agent 1106 EAST 53RD STREET, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
JULIUS KORNFELD Agent 1106 EAST 53RD STREET, BROOKLYN, NY, 11219

History

Start date End date Type Value
2008-01-30 2022-08-05 Address 1106 EAST 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2008-01-30 2022-08-05 Address 1106 EAST 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805000085 2022-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-04
080130000978 2008-01-30 ARTICLES OF ORGANIZATION 2008-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343154290 0215000 2018-05-14 250 WEST 40TH STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-05-14
Case Closed 2018-09-24

Related Activity

Type Complaint
Activity Nr 1337162
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-08-24
Abatement Due Date 2018-09-06
Current Penalty 750.0
Initial Penalty 1663.0
Final Order 2018-09-14
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) On or about 5/14/2018 at Digital City Service, LLC located at 250 West 40th Street New York, NY 10018, employees working within the printing area were unable to open the exit route door which was locked from the inside with a barrel slide bolt lock. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-08-24
Abatement Due Date 2018-09-20
Current Penalty 1000.0
Initial Penalty 1663.0
Final Order 2018-09-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) On or about 5/14/2018 at Digital City Service, LLC located at 250 West 40th Street New York, NY 10018, workers printing and finishing photographic prints were exposed to hazardous chemicals including but not limited to Trimethylolpropane triacrylate (TMPTA) without being provided a written hazard communication by the employer. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-08-24
Abatement Due Date 2018-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) (a) On or about 5/14/2018 at Digital City Service, LLC located at 250 West 40th Street New York, NY 10018, workers printing and finishing photographic prints were exposed to hazardous chemicals including but not limited to Trimethylolpropane triacrylate (TMPTA) without being provided safety data sheets by the employer. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-08-24
Abatement Due Date 2018-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-14
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On or about 5/14/2018 at Digital City Service, LLC located at 250 West 40th Street New York, NY 10018, workers printing and finishing photographic prints were exposed to hazardous chemicals including but not limited to Trimethylolpropane triacrylate (TMPTA) without being provided information and training by the employer. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783568604 2021-03-13 0202 PPS 1042 57th St, Brooklyn, NY, 11219-4407
Loan Status Date 2021-03-27
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129843
Loan Approval Amount (current) 129843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4407
Project Congressional District NY-10
Number of Employees 15
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111046.02
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State