Search icon

DARK MATTER MEDIA, LLC

Company Details

Name: DARK MATTER MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2014 (11 years ago)
Entity Number: 4637736
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 175 E BROADWAY APT 3A, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SCOTT JAWSON DOS Process Agent 175 E BROADWAY APT 3A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-09-17 2024-12-18 Address 322 RODNEY STREET, #26, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002506 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200903061385 2020-09-03 BIENNIAL STATEMENT 2020-09-01
150218000779 2015-02-18 CERTIFICATE OF PUBLICATION 2015-02-18
140917010160 2014-09-17 ARTICLES OF ORGANIZATION 2014-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363727800 2020-06-01 0202 PPP 322 Rodney St Apartment 26, Brooklyn, NY, 11211-4603
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4603
Project Congressional District NY-07
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15144.17
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State