Search icon

CREATIVE MOBILE TECHNOLOGIES, LLC

Company Details

Name: CREATIVE MOBILE TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205337
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-32 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CREATIVE MOBILE TECHNOLOGIES, LLC DOS Process Agent 42-32 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-09-21 2023-05-15 Address 42-32 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-07-31 2020-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-20 2019-07-31 Address 36-22 14TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2005-05-16 2019-02-20 Address 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001170 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210503061251 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200921060627 2020-09-21 BIENNIAL STATEMENT 2019-05-01
190731000566 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
190220000152 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
130513002009 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110621003135 2011-06-21 BIENNIAL STATEMENT 2011-05-01
101221002255 2010-12-21 BIENNIAL STATEMENT 2009-05-01
070501002234 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050812000105 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5736798402 2021-02-09 0202 PPS 3622 14th St, Long Island City, NY, 11106-4704
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1230600
Loan Approval Amount (current) 1230600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4704
Project Congressional District NY-07
Number of Employees 74
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1248785.53
Forgiveness Paid Date 2022-08-04
1629377209 2020-04-15 0202 PPP 36 22 14th Street, Long Island City, NY, 11106-4704
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1230600
Loan Approval Amount (current) 1230600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4704
Project Congressional District NY-07
Number of Employees 74
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1247486.57
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State