Search icon

DIGITAL HYVE MARKETING LLC

Company Details

Name: DIGITAL HYVE MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210684
ZIP code: 11228
County: Onondaga
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MDALPWACEZY4 2023-09-27 126 N SALINA ST STE 500, SYRACUSE, NY, 13202, 1061, USA 126 N SALINA ST STE 500, SYRACUSE, NY, 13202, 1061, USA

Business Information

Doing Business As DIGITAL HYVE, THE
URL https://www.digitalhyve.com/
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-10-04
Initial Registration Date 2020-10-21
Entity Start Date 2014-07-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH TACKABURY
Role VP, MANAGING DIRECTOR
Address 126 N. SALINA ST, SYRACUSE, NY, 13202, USA
Government Business
Title PRIMARY POC
Name SARAH TACKABURY
Role VP, MANAGING DIRECTOR
Address 126 N. SALINA ST, SYRACUSE, NY, 13202, USA
Past Performance
Title PRIMARY POC
Name SARAH MASTRANGELO
Role VP OF OPERATIONS
Address 126 N. SALINA ST, STE. 500, SYRACUSE, NY, 13202, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR DIGITAL HYVE MARKETING, LLC. 2022 454727737 2023-12-04 DIGITAL HYVE MARKETING, LLC 1
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3155734376
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing BETH ECKERT
SPIN-OFF TERMINATION PLAN FOR DIGITAL HYVE MARKETING, LLC. 2022 454727737 2023-06-08 DIGITAL HYVE MARKETING, LLC 1
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3155734376
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing BETH ECKERT

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
210330060346 2021-03-30 BIENNIAL STATEMENT 2020-03-01
150504000091 2015-05-04 CERTIFICATE OF AMENDMENT 2015-05-04
120301000690 2012-03-01 ARTICLES OF ORGANIZATION 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175298302 2021-01-20 0248 PPS 126 N Salina St Ste 500, Syracuse, NY, 13202-1061
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557900
Loan Approval Amount (current) 557900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1061
Project Congressional District NY-22
Number of Employees 50
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560131.6
Forgiveness Paid Date 2021-06-23
5954997002 2020-04-06 0248 PPP 126 N Salina Street, SYRACUSE, NY, 13202-1008
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472200
Loan Approval Amount (current) 545900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1008
Project Congressional District NY-22
Number of Employees 44
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 550730.84
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State