Search icon

CREATIVE ALLIANCE GROUP, INC.

Company Details

Name: CREATIVE ALLIANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692623
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 126 WEST 23RD STREET, NEW YORK, NY, United States, 10011
Address: ONE ON ONE PRODUCTIONS, 126 WEST 23RD ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE ALLIANCE GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 133698649 2024-10-14 CREATIVE ALLIANCE GROUP , INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 133698649 2023-10-11 CREATIVE ALLIANCE GROUP , INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 133698649 2022-10-13 CREATIVE ALLIANCE GROUP , INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. DEFINED BENEFIT PENSION PLAN 2020 133698649 2021-09-10 CREATIVE ALLIANCE GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 133698649 2021-09-10 CREATIVE ALLIANCE GROUP , INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. DEFINED BENEFIT PENSION PLAN 2020 133698649 2021-09-10 CREATIVE ALLIANCE GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. DEFINED BENEFIT PENSION PLAN 2019 133698649 2020-09-14 CREATIVE ALLIANCE GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 133698649 2020-09-14 CREATIVE ALLIANCE GROUP , INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 133698649 2019-10-03 CREATIVE ALLIANCE GROUP , INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
CREATIVE ALLIANCE GROUP, INC. DEFINED BENEFIT PENSION PLAN 2018 133698649 2020-09-14 CREATIVE ALLIANCE GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2126916000
Plan sponsor’s address 34 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MARC ISAACMAN Chief Executive Officer 126 WEST 23RD STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ON ONE PRODUCTIONS, 126 WEST 23RD ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1994-04-07 2007-01-10 Address 126 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-08 1994-04-07 Address 175 WEST 90TH STREET, APARTMENT 15K, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070110002281 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050217002079 2005-02-17 BIENNIAL STATEMENT 2005-01-01
021224002384 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010208002123 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990218002039 1999-02-18 BIENNIAL STATEMENT 1999-01-01
970502002562 1997-05-02 BIENNIAL STATEMENT 1997-01-01
951106002003 1995-11-06 BIENNIAL STATEMENT 1995-01-01
940407002910 1994-04-07 BIENNIAL STATEMENT 1994-01-01
930108000119 1993-01-08 CERTIFICATE OF INCORPORATION 1993-01-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3086916004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CREATIVE ALLIANCE GROUP INC
Recipient Name Raw CREATIVE ALLIANCE GROUP INC
Recipient DUNS 884688193
Recipient Address 6 8 WEST 20TH STREET 3RD FLO, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390327305 2020-04-29 0202 PPP 34 W 27TH ST FL 11, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46985
Loan Approval Amount (current) 46985
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47419.87
Forgiveness Paid Date 2021-04-06
9486588403 2021-02-17 0202 PPS 34 W 27th St Fl 11, New York, NY, 10001-6907
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88552
Loan Approval Amount (current) 88552
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, 10001-6907
Project Congressional District NY-12
Number of Employees 10
NAICS code 711410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 89258.3
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State