Search icon

DIGITAL ASSET RESEARCH, INC.

Company Details

Name: DIGITAL ASSET RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199530
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 79 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL ASSET RESEARCH 401(K) PLAN 2022 822498537 2023-10-11 DIGITAL ASSET RESEARCH 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 523900
Sponsor’s telephone number 6314881177
Plan sponsor’s address 228 PARK AVE S, NUM 57718, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ERIN FRIEZ
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing ERIN FRIEZ
DIGITAL ASSET RESEARCH 401(K) PLAN 2021 822498537 2023-02-03 DIGITAL ASSET RESEARCH 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 523900
Sponsor’s telephone number 6314881177
Plan sponsor’s address 228 PARK AVE S, NUM 57718, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing ERIN FRIEZ
Role Employer/plan sponsor
Date 2023-02-03
Name of individual signing ERIN FRIEZ

DOS Process Agent

Name Role Address
DOUG SCHWENK DOS Process Agent 79 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DOUG SCHWENK Chief Executive Officer 79 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-09-11 2019-09-30 Address 228 PARK AVE S #57718, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190930060228 2019-09-30 BIENNIAL STATEMENT 2019-09-01
170911000330 2017-09-11 APPLICATION OF AUTHORITY 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7330777105 2020-04-14 0202 PPP 79 Madison Ave, New York, NY, 10016
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110400
Loan Approval Amount (current) 110400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112529.36
Forgiveness Paid Date 2022-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State