Search icon

DEADEYE DIGITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DEADEYE DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004046
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 99 SOUTH 3RD STREET #3C, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
DEADEYE DIGITAL LLC DOS Process Agent 99 SOUTH 3RD STREET #3C, BROOKLYN, NY, United States, 11249

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2010-10-06 2012-11-20 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128007871 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
141006006152 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121120006069 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101006000469 2010-10-06 ARTICLES OF ORGANIZATION 2010-10-06

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20038.00
Total Face Value Of Loan:
20038.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,038
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,148.35
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,036

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State