Search icon

DIGITAL DOME LLC

Company Details

Name: DIGITAL DOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2015 (10 years ago)
Date of dissolution: 08 May 2023
Entity Number: 4764124
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-09-29 2023-05-08 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-05-26 2015-09-29 Address 146 SOUTH 4TH STREET APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2015-05-26 2015-09-29 Address 146 SOUTH 4TH STREET APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508002991 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
150929000522 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
150526010275 2015-05-26 ARTICLES OF ORGANIZATION 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071117309 2020-04-29 0202 PPP 1524 Sheepshead bay rd 8G, BROOKLYN, NY, 11235
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) 3672
Loan Approval Amount (current) 3672
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3706.79
Forgiveness Paid Date 2021-04-14
2796308404 2021-02-04 0202 PPS 1524 Sheepshead Bay Rd Apt 4B, Brooklyn, NY, 11235-3870
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) 3670
Loan Approval Amount (current) 3670
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3870
Project Congressional District NY-08
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3694.18
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State