Search icon

HUNTER DIGITAL LLC

Company Details

Name: HUNTER DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131513
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 7 LOWELL RD, PORT WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTER DIGITAL 401(K) PLAN 2023 453047987 2024-05-14 HUNTER DIGITAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-10
Business code 541511
Sponsor’s telephone number 2122021431
Plan sponsor’s address 7 LOWELL RD, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
HUNTER DIGITAL 401(K) PLAN 2022 453047987 2023-05-27 HUNTER DIGITAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-10
Business code 541511
Sponsor’s telephone number 2122021431
Plan sponsor’s address 7 LOWELL RD, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
HUNTER DIGITAL 401(K) PLAN 2021 453047987 2022-06-01 HUNTER DIGITAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-10
Business code 541511
Sponsor’s telephone number 2122021431
Plan sponsor’s address 7 LOWELL RD, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
HUNTER DIGITAL 401(K) PLAN 2020 453047987 2021-05-11 HUNTER DIGITAL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-10
Business code 541511
Sponsor’s telephone number 2122021431
Plan sponsor’s address 7 LOWELL RD, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
ERIC LITUCHY DOS Process Agent 7 LOWELL RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-06-25 2025-02-19 Address 7 LOWELL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-08-17 2023-06-25 Address 7 LOWELL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219004011 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230625000164 2023-06-25 BIENNIAL STATEMENT 2021-08-01
190805061339 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006278 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006365 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130814006023 2013-08-14 BIENNIAL STATEMENT 2013-08-01
111026000862 2011-10-26 CERTIFICATE OF AMENDMENT 2011-10-26
110817000095 2011-08-17 ARTICLES OF ORGANIZATION 2011-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257677704 2020-05-01 0235 PPP 7 LOWELL RD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15970
Loan Approval Amount (current) 15970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16126.51
Forgiveness Paid Date 2021-04-27
6037868503 2021-03-02 0235 PPS 7 Lowell Rd, Port Washington, NY, 11050-4450
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44927
Loan Approval Amount (current) 44927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4450
Project Congressional District NY-03
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45182.61
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State