Search icon

EMERALD DIGITAL ADVERTISING LLC

Company Details

Name: EMERALD DIGITAL ADVERTISING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2018 (7 years ago)
Entity Number: 5430842
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-10-23 2024-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001551 2024-06-07 BIENNIAL STATEMENT 2024-06-07
181221000497 2018-12-21 CERTIFICATE OF PUBLICATION 2018-12-21
181023000704 2018-10-23 APPLICATION OF AUTHORITY 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602017108 2020-04-10 0202 PPP 1216 BROADWAY 2 FLOOR, PMB 1011, NEW YORK, NY, 10001-4482
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54580
Loan Approval Amount (current) 54580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-4482
Project Congressional District NY-12
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55163.7
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State