Search icon

CREATIVE MEDIA MARKETING, INC.

Company Details

Name: CREATIVE MEDIA MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950024
ZIP code: 10012
County: New York
Place of Formation: California
Address: 594 BROADWAY, NEW YORK, NY, United States, 10012
Principal Address: 594 BROADWAY, RM 500, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 594 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
STACEY MIYAMOTO Chief Executive Officer 594 BROADWAY, RM 500, NEW YORK, NY, United States, 10012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
821V9
UEI Expiration Date:
2019-02-22

Business Information

Activation Date:
2018-03-07
Initial Registration Date:
2018-02-22

Form 5500 Series

Employer Identification Number (EIN):
954593800
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-27 2013-09-13 Address 594 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-09-27 2013-09-13 Address 594 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-10-30 2011-09-27 Address 568 BROADWAY ROOM 405, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-10-30 2011-09-27 Address 568 BROADWAY ROOM 405, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-10-30 2011-09-27 Address 568 BROADWAY STE 405, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002032 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110927002499 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090925002311 2009-09-25 BIENNIAL STATEMENT 2009-09-01
071030002824 2007-10-30 BIENNIAL STATEMENT 2007-09-01
030904000203 2003-09-04 APPLICATION OF AUTHORITY 2003-09-04

Trademarks Section

Serial Number:
85519099
Mark:
SOCIAL VOICE VISUALIZATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-01-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOCIAL VOICE VISUALIZATION

Goods And Services

For:
Public relations; Brand concept and brand development services for corporate and individual clients; Social media strategy and marketing consultancy; Advertising consultancy
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399930
Current Approval Amount:
399930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
404137.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State