Search icon

WHIRLWIND CREATIVE, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QKVMYFLDGN39 2025-01-22 794 WOODS RD STOP 2, GERMANTOWN, NY, 12526, 5654, USA 794 WOODS ROAD, STOP 2, GERMANTOWN, NY, 12526, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2003-10-01
Entity Start Date 1988-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541410, 541430, 541490, 712110
Product and Service Codes R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESE H BAKER
Address WHIRLWIND CREATIVE INC, 335 WEST 38TH STREET #5A, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name DAVID LACKEY
Address WHIRLWIND CREATIVE INC, 335 WEST 38TH STREET #5A, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name TERREN H BAKER
Address WHIRLWIND CREATIVE INC, 335 WEST 38TH STREET #5A, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name DAVID LACKEY
Address WHIRLWIND CREATIVE INC, 335 WEST 38TH STREET #5A, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name TERREN BAKER
Address 335 WEST 38TH STREET #5A, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name TERREN BAKER
Address 335 WEST 38TH STREET #5A, 335 WEST 38TH STREET, NEW YORK, NY, 10018, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3JSJ9 Active Non-Manufacturer 2003-10-01 2024-03-10 2029-01-25 2025-01-22

Contact Information

POC TERREN H. BAKER
Phone +1 212-244-2198
Address 794 WOODS RD STOP 2, GERMANTOWN, NY, 12526 5654, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHIRLWIND CREATIVE, INC. 401K PLAN 2020 133487525 2021-07-29 WHIRLWIND CREATIVE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2020 133487525 2021-07-29 WHIRLWIND CREATIVE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2019 133487525 2020-08-19 WHIRLWIND CREATIVE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2020-08-19
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2018 133487525 2019-10-09 WHIRLWIND CREATIVE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2017 133487525 2018-09-14 WHIRLWIND CREATIVE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2016 133487525 2017-08-16 WHIRLWIND CREATIVE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2017-08-16
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2015 133487525 2016-08-11 WHIRLWIND CREATIVE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2016-08-11
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2014 133487525 2015-10-14 WHIRLWIND CREATIVE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2013 133487525 2014-10-01 WHIRLWIND CREATIVE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133487525
Plan administrator’s name TERREN BAKER
Plan administrator’s address 335 W. 38TH ST., NEW YORK, NY, 10018
Administrator’s telephone number 2122442198

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing TERREN BAKER
WHIRLWIND CREATIVE, INC. 401K PLAN 2012 133487525 2013-10-11 WHIRLWIND CREATIVE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2122442198
Plan sponsor’s address 335 W. 38TH ST., NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133487525
Plan administrator’s name TERREN BAKER
Plan administrator’s address 335 W. 38TH ST., NEW YORK, NY, 10018
Administrator’s telephone number 2122442198

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing TERREN BAKER
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing TERREN BAKER

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

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)
1988-10-19 2008-04-23 Address 133 WEST 28TH STREET, NUMBER 4B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
050623000052 2005-06-23 CERTIFICATE OF AMENDMENT 2005-06-23
931101003496 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921211002268 1992-12-11 BIENNIAL STATEMENT 1992-10-01
B697126-5 1988-10-19 CERTIFICATE OF INCORPORATION 1988-10-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD INPT1141070037 2008-09-02 2009-01-30 2009-01-30
Unique Award Key CONT_AWD_INPT1141070037_1443_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title WAYSIDE PLANNING AND DESIGN FOR GREAT SMOKY
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292
DO AWARD INPT1106070058 2008-08-08 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_INPT1106070058_1443_INPC1190010154_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title EXHIBIT PLANNING AND DESIGN FOR SAAN
NAICS Code 541410: INTERIOR DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100182928
DO AWARD INPT1106080081 2008-06-01 2009-05-31 2009-05-31
Unique Award Key CONT_AWD_INPT1106080081_1443_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title TASK ORDER TO MEET MINIMUM GUARANTEE
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T099: OTHER PHOTO MAPPING PRINTING SVC

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292
No data IDV INPC1141050019 2008-06-01 No data No data
Unique Award Key CONT_IDV_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title HFC-MD-WAYSIDE IDIQ CONTRACT
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292
DO AWARD INPT1106060164 2008-05-07 2009-09-10 2009-09-10
Unique Award Key CONT_AWD_INPT1106060164_1443_INPC1190010154_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title EXHIBIT PLANNING AND DESIGN FOLLOW ON TASK ORDER FOR HAGR
NAICS Code 541410: INTERIOR DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100182928
No data IDV INPC1106070033 2008-04-02 No data No data
Unique Award Key CONT_IDV_INPC1106070033_1443
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2500000.00

Description

Title MUSEUM INTERPRETIVE EXHIBIT PLANNING AND DESIGN IDIQ CONTRACT
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Recipient Address UNITED STATES, 335 WEST 38TH STREET 5A, NEW YORK, NEW YORK, NEW YORK, 100188292
DO AWARD INPT1106060096 2007-11-09 2009-01-22 2009-01-22
Unique Award Key CONT_AWD_INPT1106060096_1443_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title WAYSIDE PLANNING AND DESIGN FOR EVERGLADES
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T099: OTHER PHOTO MAPPING PRINTING SVC

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292
DO AWARD INPT6066090037 2009-09-24 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_INPT6066090037_1443_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION TO CHANGE LINE OF ACCOUNTING FUNDING.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292
DO AWARD INPT1106090044 2009-09-17 2009-11-12 2009-11-12
Unique Award Key CONT_AWD_INPT1106090044_1443_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title WAYSIDE PLANNING AND DESIGN - CUVA
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292
DO AWARD INPT1141090057 2009-09-04 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_INPT1141090057_1443_INPC1141050019_1443
Awarding Agency Department of the Interior
Link View Page

Description

Title WAYSIDE PLANNING AND DESIGN - PAIS
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient WHIRLWIND CREATIVE, INC
UEI QKVMYFLDGN39
Legacy DUNS 847721479
Recipient Address UNITED STATES, 335 W 38TH ST APT 5, NEW YORK, 100188292

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957797005 2020-04-09 0202 PPP 335 W 38TH ST # 5A, NEW YORK, NY, 10018-2914
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34455
Loan Approval Amount (current) 34455
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 NEW YORK, NEW YORK, NY, 10018-2914
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34780.47
Forgiveness Paid Date 2021-03-24
9485908303 2021-01-30 0202 PPS 38 W 38th St # 5A, New York, NY, 10018-6281
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 27797.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10018-6281
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28046.55
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State