Search icon

CREATOR'S VOICE INC.

Company Details

Name: CREATOR'S VOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174261
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 148 BAXTER STREET, 1ST FLR, NEW YORK, NY, United States, 10002
Principal Address: 82 RUTGERS SLIP, APT 4K, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE TAM Chief Executive Officer 82 RUTGERS SLIP, APT 4K, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 BAXTER STREET, 1ST FLR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-03-26 2013-03-25 Address 82 RUTGERS SLIP APT 4K, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-03-26 2013-03-25 Address 82 RUTGERS SLIP APT 4K, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2005-03-09 2011-05-10 Address 82 RUTGERS SLIP, APT 4K, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002305 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110510002089 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090224002758 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070326003121 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050309000020 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023537710 2020-05-01 0202 PPP 400 2nd Avenue Apt 24G, NEW YORK, NY, 10010
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25035
Loan Approval Amount (current) 25035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25186.29
Forgiveness Paid Date 2020-12-10
2282108406 2021-02-03 0202 PPS 400 2nd Ave Apt 24G, New York, NY, 10010-4052
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21810
Loan Approval Amount (current) 21810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4052
Project Congressional District NY-12
Number of Employees 6
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21950.12
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State