Search icon

STOCKDOG MEDIA LLC

Company Details

Name: STOCKDOG MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2018 (6 years ago)
Entity Number: 5432890
ZIP code: 90039
County: Kings
Place of Formation: New York
Address: C/O DURIER RYAN, 2527 SILVER RIDGE AVENUE, LOS ANGELES, CA, United States, 90039

DOS Process Agent

Name Role Address
STOCKDOG MEDIA LLC DOS Process Agent C/O DURIER RYAN, 2527 SILVER RIDGE AVENUE, LOS ANGELES, CA, United States, 90039

Filings

Filing Number Date Filed Type Effective Date
220307002122 2022-03-07 BIENNIAL STATEMENT 2020-10-01
190416000898 2019-04-16 CERTIFICATE OF PUBLICATION 2019-04-16
181026000135 2018-10-26 ARTICLES OF ORGANIZATION 2018-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112678605 2021-03-18 0202 PPP 170 Saint Johns Pl Apt 2, Brooklyn, NY, 11217-3438
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3438
Project Congressional District NY-10
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7547.16
Forgiveness Paid Date 2021-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State