Search icon

MARCH FIRST CREATIONS, INC.

Company Details

Name: MARCH FIRST CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074284
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 122 LUDLOWST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 LUDLOWST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
TAKAHIRO INUI Chief Executive Officer 122 LUDLOW ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
AEAR-22-00327 Appearance Enhancement Area Renter License 2022-06-09 2026-06-09 103 Allen St, New York, NY, 10002-3026
AEB-20-01791 Appearance Enhancement Business License 2020-09-28 2024-09-28 103 Allen St, New York, NY, 10002-3026

History

Start date End date Type Value
2008-07-25 2010-08-27 Address 554 LEONARD STREET, #2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-07-25 2010-08-27 Address 554 LEONARD STREET, #2, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-08-30 2008-07-25 Address 170 TILLARY ST #607, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-08-30 2008-07-25 Address 170 TILLARY ST #607, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-07-02 2008-07-25 Address 170 TILLARY STREET SUITE 607, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221110003047 2022-11-10 BIENNIAL STATEMENT 2022-07-01
220512003211 2022-05-12 BIENNIAL STATEMENT 2020-07-01
120711006609 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100827002771 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080725002565 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060830002678 2006-08-30 BIENNIAL STATEMENT 2006-07-01
040702000812 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 122 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 122 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9323837307 2020-05-01 0202 PPP 122 LUDLOW ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6071
Loan Approval Amount (current) 6071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6133.04
Forgiveness Paid Date 2021-05-13
1782998504 2021-02-19 0202 PPS 122 Ludlow St, New York, NY, 10002-3233
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5982.5
Loan Approval Amount (current) 5982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3233
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6011.58
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State