Search icon

WHIRLWIND CREATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHIRLWIND CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1988 (37 years ago)
Entity Number: 1299993
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 335 WEST 38TH ST, # 5A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHIRLWIND CREATIVE, INC. DOS Process Agent 335 WEST 38TH ST, # 5A, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TERREN H. BAKER Chief Executive Officer 335 WEST 38TH ST, # 5A, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
QKVMYFLDGN39
CAGE Code:
3JSJ9
UEI Expiration Date:
2025-01-22

Business Information

Activation Date:
2024-01-25
Initial Registration Date:
2003-10-01

Commercial and government entity program

CAGE number:
3JSJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2029-01-25
SAM Expiration:
2025-01-22

Contact Information

POC:
TERREN H. BAKER

Form 5500 Series

Employer Identification Number (EIN):
133487525
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-23 2014-10-23 Address 335 WEST 38TH ST, # 5B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-04-23 2014-10-23 Address 335 WEST 38TH ST, # 5B, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-04-23 2014-10-23 Address 335 WEST 38TH ST, # 5B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-12-11 2008-04-23 Address 133 WEST 28TH ST., # 4B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-11 2008-04-23 Address 28 WEST 27TH ST., #905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001061866 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141023006412 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121022002317 2012-10-22 BIENNIAL STATEMENT 2012-10-01
081110002444 2008-11-10 BIENNIAL STATEMENT 2008-10-01
080423002370 2008-04-23 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P1219C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
317470.00
Base And Exercised Options Value:
317470.00
Base And All Options Value:
317470.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-08-12
Description:
CEBR SOTP DESIGN-BUILD OF EXHIBITS
Naics Code:
712120: HISTORICAL SITES
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES
Procurement Instrument Identifier:
W56HZV14PA839
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
364320.00
Base And Exercised Options Value:
364320.00
Base And All Options Value:
364320.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-25
Description:
US CAV EXHIBIT DESIGN
Naics Code:
541410: INTERIOR DESIGN SERVICES
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES
Procurement Instrument Identifier:
INPT1141090057
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-06-21
Description:
CLOSEOUT
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6963.82
Total Face Value Of Loan:
27797.15
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34455.00
Total Face Value Of Loan:
34455.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,455
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,780.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,830
Utilities: $875
Rent: $3,750
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,797.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,046.55
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $27,795.15
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State