Search icon

KREATIVE KODE LLC

Company Details

Name: KREATIVE KODE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966390
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 56-27 201ST STREET, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56-27 201ST STREET, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2003-10-17 2007-12-28 Address 50 WEST 34TH STREET 19B6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071228000127 2007-12-28 CERTIFICATE OF CHANGE 2007-12-28
031017000264 2003-10-17 ARTICLES OF ORGANIZATION 2003-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548737101 2020-04-15 0202 PPP 56 27 201ST ST, OAKLAND GARDENS, NY, 11364-1623
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-1623
Project Congressional District NY-06
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20993.18
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State