Search icon

MST CREATIVE GROUP INC.

Company Details

Name: MST CREATIVE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783546
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 2 GOLD STREET #4009, NEW YORK, NY, United States, 10038
Principal Address: 1 RIVER PLACE #2226, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GOLD STREET #4009, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MAGDALENA SPIRYDOWICZ Chief Executive Officer 1 RIVER PLACE #2226, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-06-27 2013-09-18 Address 1 RIVER PLACE #2226, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918000712 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
040720002470 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020627000243 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

USAspending Awards / Financial Assistance

Date:
2013-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
4600.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33632
Current Approval Amount:
33632
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33874.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45872
Current Approval Amount:
45872
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46275.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State