Search icon

DCOY STUDIOS LLC

Company Details

Name: DCOY STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Entity Number: 4581406
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 172 N 1ST STREET, BROOKLYN, NY, United States, 11211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DCOY STUDIOS - 401K PLAN 2023 465728657 2024-07-10 DCOY STUDIOS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 541800
Sponsor’s telephone number 2128378132
Plan sponsor’s address 15 W 28TH ST, FL 8, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHIRLEY HORNER
DCOY STUDIOS - 401K PLAN 2022 465728657 2023-09-14 DCOY STUDIOS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 541800
Sponsor’s telephone number 2128378132
Plan sponsor’s address 15 W 28TH ST, FL 8, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
DCOY STUDIOS - 401K PLAN 2021 465728657 2022-07-29 DCOY STUDIOS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 541800
Sponsor’s telephone number 2128378132
Plan sponsor’s address 15 W 28TH ST, FL 8, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
DCOY STUDIOS LLC DOS Process Agent 172 N 1ST STREET, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
140909000349 2014-09-09 CERTIFICATE OF PUBLICATION 2014-09-09
140522010188 2014-05-22 ARTICLES OF ORGANIZATION 2014-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937757702 2020-05-01 0202 PPP 15 W 28TH ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541430
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 202324.78
Forgiveness Paid Date 2021-07-06
6076448607 2021-03-20 0202 PPS 15 W 28th St Fl 8, New York, NY, 10001-6431
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
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 New York, NEW YORK, NY, 10001-6431
Project Congressional District NY-12
Number of Employees 10
NAICS code 512110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 148580.11
Forgiveness Paid Date 2021-12-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State