Search icon

MARCH FIRST CREATIONS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5982.50
Total Face Value Of Loan:
5982.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6071.00
Total Face Value Of Loan:
6071.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6071
Current Approval Amount:
6071
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6133.04
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5982.5
Current Approval Amount:
5982.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6011.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State