Search icon

DEADEYE DIGITAL LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616728701 2021-04-09 0202 PPP 546 19th St Apt 3H, Brooklyn, NY, 11218-3059
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20038
Loan Approval Amount (current) 20038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3059
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20148.35
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State