Search icon

STINK DIGITAL USA LLC

Company Details

Name: STINK DIGITAL USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916265
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 1 Dock 72 Way, BROOKLYN, NY, United States, 11205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STINK DIGITAL LLC 401(K) 2023 421770547 2024-08-07 STINK DIGITAL USA LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 2126331400
Plan sponsor’s address 160 VAN BRUNT STREET, #3R, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing DUNCAN MCVERRY
STINK DIGITAL LLC 401(K) 2022 421770547 2023-10-04 STINK DIGITAL USA LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 2126331400
Plan sponsor’s address 160 VAN BRUNT STREET, #3R, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing DUNCAN MCVERRY
STINK DIGITAL LLC 401(K) 2021 421770547 2022-10-06 STINK DIGITAL USA LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 2126331400
Plan sponsor’s address 160 VAN BRUNT STREET, #3R, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing DUNCAN MCVERRY
STINK DIGITAL LLC 401(K) 2020 421770547 2021-05-03 STINK DIGITAL USA LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 2126331400
Plan sponsor’s address 160 VAN BRUNT STREET, #3R, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing DUNCAN MCVERRY
STINK DIGITAL LLC 401(K) 2019 421770547 2020-05-24 STINK DIGITAL USA LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 2126331400
Plan sponsor’s address 160 VAN BRUNT STREET, #3R, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2020-05-24
Name of individual signing DUNCAN MCVERRY
STINK DIGITAL LLC 401(K) 2018 421770547 2019-08-22 STINK DIGITAL USA LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 2126331400
Plan sponsor’s address 160 VAN BRUNT STREET, #3R, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing DUNCAN MCVERRY

DOS Process Agent

Name Role Address
STINK DIGITAL USA LLC DOS Process Agent 1 Dock 72 Way, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2021-03-11 2024-10-11 Address 160 VAN BRUNT ST., SUITE 1A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2020-03-23 2021-03-11 Address 160 VAN BRUNT ST., 3RD FLOOR, BROOKLYN, NY, 11231, 1317, USA (Type of address: Service of Process)
2014-04-30 2020-03-23 Address 20 JAY STREET #404, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-02-08 2014-04-30 Address 54 WEST 21ST STREET / #503, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-01-23 2021-03-11 Name STINKDIGITAL USA LLC
2010-02-24 2012-01-23 Name STINK DIGITAL USA LLC
2010-02-24 2012-02-08 Address DAY PITNEY LLP, SEVEN TIMES SQUARE, NEW YORK, NY, 10036, 7311, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002824 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210311000287 2021-03-11 CERTIFICATE OF AMENDMENT 2021-03-11
200323060343 2020-03-23 BIENNIAL STATEMENT 2020-02-01
171214006074 2017-12-14 BIENNIAL STATEMENT 2016-02-01
140430006357 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120208002319 2012-02-08 BIENNIAL STATEMENT 2012-02-01
120123000828 2012-01-23 CERTIFICATE OF AMENDMENT 2012-01-23
100514000112 2010-05-14 CERTIFICATE OF PUBLICATION 2010-05-14
100224000112 2010-02-24 ARTICLES OF ORGANIZATION 2010-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391817105 2020-04-10 0202 PPP 160 VAN BRUNT ST Unit 3R, BROOKLYN, NY, 11231-1317
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1249195
Loan Approval Amount (current) 1249195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1317
Project Congressional District NY-10
Number of Employees 58
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1272467.67
Forgiveness Paid Date 2022-03-14
3640908710 2021-03-31 0202 PPS 160 Van Brunt St Unit 3R, Brooklyn, NY, 11231-1317
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1249195
Loan Approval Amount (current) 1249195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1317
Project Congressional District NY-10
Number of Employees 58
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1263843.09
Forgiveness Paid Date 2022-06-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State