Search icon

MARATHON DIGITAL LLC

Company Details

Name: MARATHON DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610599
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3657 BROADWAY APT #1E, NEW YORK, NY, United States, 10031

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARATHON DIGITAL LLC 401(K) PLAN 2023 364776358 2024-10-15 MARATHON DIGITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 3475669079
Plan sponsor’s address 1501 BROADWAY, SUITE 2500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICHAEL KARNS
Valid signature Filed with authorized/valid electronic signature
MARATHON DIGITAL LLC 401(K) PLAN 2022 364776358 2023-10-02 MARATHON DIGITAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 3475669079
Plan sponsor’s address 1501 BROADWAY, SUITE 2500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MICHAEL KARNS
MARATHON DIGITAL LLC 401(K) PLAN 2021 364776358 2022-10-17 MARATHON DIGITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 3475669079
Plan sponsor’s address 1501 BROADWAY, SUITE 2500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MICHAEL KARNS

DOS Process Agent

Name Role Address
MICHAEL C. KARNS DOS Process Agent 3657 BROADWAY APT #1E, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2017-05-19 2017-10-25 Name MARATHON SOCIAL MEDIA LLC
2014-07-23 2017-05-19 Name MARATHON LIVE ENTERTAINMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
171025000510 2017-10-25 CERTIFICATE OF AMENDMENT 2017-10-25
170519000246 2017-05-19 CERTIFICATE OF AMENDMENT 2017-05-19
140723000074 2014-07-23 ARTICLES OF ORGANIZATION 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158217106 2020-04-10 0202 PPP 1501 BROADWAY #2500, NEW YORK, NY, 10036-5500
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186900
Loan Approval Amount (current) 186900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378915
Servicing Lender Name United Business Bank
Servicing Lender Address 500 Ygnacio Valley Rd, Ste 200, WALNUT CREEK, CA, 94596-3845
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448283
Originating Lender Name United Business Bank
Originating Lender Address Irvine, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190003.05
Forgiveness Paid Date 2021-12-14

Date of last update: 08 Mar 2025

Sources: New York Secretary of State