All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-20009-04983

Fiscal year: 2020

Fiscal Year

2020

Case Number

A-20009-04983

Case Status

Certified

Received Date

2020-02-25

Decision Date

2020-06-25

Refile

N

Original File Date

2020-01-01 08:30:14

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

Disqo, Inc

Employer Name Slug

disqo-inc

Employer Address 1

800 N. Brand Boulevard

Employer Address 2

Suite 2100

Employer City

Glendale

Employer City Slug

glendale

Employer State

CALIFORNIA

Employer State Slug

california

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

91203

Employer Phone

8188231607

Employer Number of Employees

69

Employer Year Commenced Business

2011

NAICS Code

541910

FW Ownership Interest

N

Employer Contact Name

Anthony Fabiano

Employer Contact Address 1

800 N. Brand Boulevard

Employer Contact Address 2

Suite 2100

Employer Contact City

Glendale

Employer Contact State/Province

CALIFORNIA

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

91203

Employer Contact Phone

8188231607

Employer Contact Email

Anthony.Fabiano@disqo.com

Agent Attorney Name

Howard Shapiro

Agent Attorney Firm Name

Mitchell, Silberberg Knupp, LLP

Agent Attorney Phone

310-312-3252

Agent Attorney Address 1

2049 Century Park East

Agent Attorney Address 2

18th Floor

Agent Attorney City

Los Angeles

Agent Attorney State/Province

CALIFORNIA

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

90067

Agent Attorney Email

hds@msk.com

PW Track Number

P10019226039778

PW SOC Code

27-1014

PW SOC Title

Multimedia Artists and Animators

PW Skill Level

Level III

PW Wage

86237.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2019-12-11

PW Expiration Date

2020-06-30

Wage Offer From

120000.00

Wage Offer To

0.00

Average Salary

120000.00

Wage Unit of Pay

Year

Worksite Address 1

800 N. Brand Boulevard

Worksite Address 2

Suite 2100

Worksite City

Glendale

Worksite City Slug

glendale

Worksite State

CALIFORNIA

Worksite Postal Code

91203

Job Title

Sr. Product Designer

Job Title Slug

sr-product-designer

Minimum Education

Master's

Major Field of Study

Computer Graphics or related

Required Training

N

Required Experience

Y

Required Experience Months

36

Accept Alternative Field of Study

N

Accept Alternative Major Field of Study

Accept Alternative Combination

N

Accept Alternative Combination Education

Accept Alternative Combination Education Years

Accept Foreign Education

Y

Accept Alternative Occupation

Y

Accept Alternative Occupation Months

36

Accept Alternative Job Title

Product Designer, Sr. Interaction Designer, User Experience or directly related

Job Opportunity Requirements Normal

Y

Foreign Language Required

N

Specific Skills

1 Web development languages HTML5, CSS3 and JavaScript; 2 Designing UserCentered Design for Desktop Websites, Responsive Websites, Mobile Websites, native Mobile iOS or Android; 3 Desktop and mobile platforms prototyping tools such as Axure and InVision; 4 Utilizing graphics editing software Photoshop, Sketch, Illustrator and InDesign; 5 Designing BtoC, BtoB, largescale, corporate web sites and web applications; and 6 Working in agilescrum software development processes.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2019-12-12

SWA Job Order End Date

2020-01-16

Sunday Edition Newspaper

Y

First Newspaper Name

Los Angeles Times

First Advertisement Start Date

2019-12-15

Second Newspaper Ad Name

Los Angeles Times

Second Advertisement Type

Newspaper

Second Ad Start Date

2019-12-22

Employer Website From Date

2019-09-03

Employer Website To Date

2019-09-24

Professional Organization Ad From Date

2020-01-01 08:30:14

Professional Organization Advertisement To Date

2020-01-01 08:30:14

Job Search Website From Date

2019-12-12

Job Search Website To Date

2019-12-30

Employee Referral Program From Date

2020-01-01 08:30:14

Employee Referral Program To Date

2020-01-01 08:30:14

Local Ethnic Paper From Date

2019-12-18

Local Ethnic Paper To Date

2019-12-18

Radio/TV Ad From Date

2020-01-01 08:30:14

Radio/TV Ad To Date

2020-01-01 08:30:14

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

CHINA

Foreign Worker Birth Country

CHINA

Class of Admission

H-1B

Foreign Worker Education

Master's

Foreign Worker Information: Major

COMPUTER GRAPHICS

Foreign Worker Years of Education Completed

2014

Foreign Worker Institution of Education

ROCHESTER INSTITUTE OF TECHNOLOGY

Foreign Worker Education Institution Address 1

1 LOMB MEMORIAL DRIVE

Foreign Worker Education Institution Address 2

Foreign Worker Education Institution City

ROCHESTER

Foreign Worker Education Institution State/Province

NY

Foreign Worker Education Institution Country

UNITED STATES OF AMERICA

Foreign Worker Education Institution Postal Code

14623

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

Howard D Shapiro

Preparer Title

Partner

Preparer Email

hds@msk.com

Employer Information Declaration Name

Anthony Fabiano

Employer Information Declaration Title

Manager, People