Search icon

SES CREATIONS, INC.

Company Details

Name: SES CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508574
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 587 FIFTH AVENUE 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHLOMO ELIAS DOS Process Agent 587 FIFTH AVENUE 6TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHLOMO ELIAS Chief Executive Officer 587 FIFTH AVENUE 6TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-04-13 2014-08-08 Address 587 FIFTH AVENUE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-04-13 2014-08-08 Address 587 FIFTH AVENUE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-04-13 2014-08-08 Address 587 FIFTH AVENUE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-03 2011-04-13 Address 587 5TH AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-03 2011-04-13 Address 587 5TH AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-03 2011-04-13 Address 587 5TH AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-02-12 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-12 1995-05-03 Address 321 EAST 48TH STREET, APARTMENT 6C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211006161 2015-02-11 BIENNIAL STATEMENT 2015-02-01
140808002221 2014-08-08 BIENNIAL STATEMENT 2013-02-01
110413002315 2011-04-13 BIENNIAL STATEMENT 2011-02-01
070221002823 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050329002539 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030204002938 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010213002485 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990308002235 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970313002019 1997-03-13 BIENNIAL STATEMENT 1997-02-01
950503002029 1995-05-03 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545567201 2020-04-28 0202 PPP 587 5th Avenue, New York, NY, 10017
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95205
Loan Approval Amount (current) 95205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96112.71
Forgiveness Paid Date 2021-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State