Search icon

CREATIVE ASSET, INC.

Company Details

Name: CREATIVE ASSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828232
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 162 W. 21ST ST 2N, NEW YORK, NY, United States, 10011
Principal Address: 162 W. 21ST ST. 2N, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 W. 21ST ST 2N, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAY STERNBERG Chief Executive Officer 162 W. 21ST ST. 2N, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-05-25 2012-07-19 Address 156 FIFTH AVE / SUITE 420, NEW YORK, NY, 10010, 7002, USA (Type of address: Service of Process)
2006-05-25 2012-07-19 Address 156 FIFTH AVE / SUITE 420, NEW YORK, NY, 10010, 7002, USA (Type of address: Principal Executive Office)
2006-05-25 2012-07-19 Address 156 FIFTH AVE / SUITE 420, NEW YORK, NY, 10010, 7002, USA (Type of address: Chief Executive Officer)
2000-06-01 2006-05-25 Address 156 5TH AVENUE, SUITE 420, NEW YORK, NY, 10010, 7002, USA (Type of address: Principal Executive Office)
2000-06-01 2006-05-25 Address 156 5TH AVENUE, SUITE 420, NEW YORK, NY, 10010, 7002, USA (Type of address: Chief Executive Officer)
2000-06-01 2006-05-25 Address 156 5TH AVENUE, SUITE 420, NEW YORK, NY, 10010, 7002, USA (Type of address: Service of Process)
1996-07-08 2000-06-01 Address 156 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-07-08 2000-06-01 Address 156 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-06-10 2000-06-01 Address 156 5TH AVENUE / SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002085 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100617002005 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080618002271 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060525003364 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040806002455 2004-08-06 BIENNIAL STATEMENT 2004-06-01
020524002582 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000601002294 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980527002431 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960708002363 1996-07-08 BIENNIAL STATEMENT 1996-06-01
940610000406 1994-06-10 CERTIFICATE OF INCORPORATION 1994-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4314985004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CREATIVE ASSET INC.
Recipient Name Raw CREATIVE ASSET INC.
Recipient Address 156 5TH AVE SUITE 415, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13700.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4701848410 2021-02-06 0202 PPS 162 W 21st St # 2N, New York, NY, 10011-3244
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16817
Loan Approval Amount (current) 16817
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, 10011-3244
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 16978.6
Forgiveness Paid Date 2022-01-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State