Search icon

ABC CREATIVE GROUP LLC

Company Details

Name: ABC CREATIVE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3274968
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 235 WALTON STREET, SUITE 201, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABC CREATIVE GROUP 401(K) PLAN 2023 203714411 2024-03-28 ABC CREATIVE GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing TRAVIS BORT
Role Employer/plan sponsor
Date 2024-03-28
Name of individual signing TRAVIS BORT
ABC CREATIVE GROUP 401(K) PLAN 2022 203714411 2023-07-31 ABC CREATIVE GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JENNIFER CLINE
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing JENNIFER CLINE
ABC CREATIVE GROUP 401(K) PLAN 2021 203714411 2022-10-04 ABC CREATIVE GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing TRAVIS BORT
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing TRAVIS BORT
ABC CREATIVE GROUP 401(K) PLAN 2020 203714411 2021-06-17 ABC CREATIVE GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing TRAVIS BORT
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing TRAVIS BORT
ABC CREATIVE GROUP 401(K) PLAN 2019 203714411 2020-08-24 ABC CREATIVE GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2020-08-24
Name of individual signing SANDRA WEHNER
ABC CREATIVE GROUP 401(K) PLAN 2018 203714411 2019-02-25 ABC CREATIVE GROUP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-02-25
Name of individual signing TRAVIS BORT
Role Employer/plan sponsor
Date 2019-02-25
Name of individual signing TRAVIS BORT
ABC CREATIVE GROUP 401(K) PLAN 2017 203714411 2018-09-11 ABC CREATIVE GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 3154711002
Plan sponsor’s address 430 EAST GENESEE STREET, SUITE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing TRAVIS BORT
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing TRAVIS BORT
ABC CREATIVE GROUP 401(K) PLAN 2016 203714411 2017-04-14 ABC CREATIVE GROUP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3154711002
Plan sponsor’s address 130 EAST GENESEEE ST, SUITE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing TRAVIS BORT
Role Employer/plan sponsor
Date 2017-04-14
Name of individual signing TRAVIS BORT

DOS Process Agent

Name Role Address
ABC CREATIVE GROUP DOS Process Agent 235 WALTON STREET, SUITE 201, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2019-02-05 2023-10-02 Address 235 WALTON STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-10-05 2019-02-05 Address 430 EAST GENESEE ST, STE 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-10-03 2009-10-05 Address 430 EAST GENESEE ST, STE 203, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2005-10-31 2007-10-03 Address 430 EAST GENESEE STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003581 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220929000183 2022-09-29 BIENNIAL STATEMENT 2021-10-01
190205000880 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
131017002349 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111027002350 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091005002317 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071003002587 2007-10-03 BIENNIAL STATEMENT 2007-10-01
070608000567 2007-06-08 CERTIFICATE OF AMENDMENT 2007-06-08
060111000185 2006-01-11 AFFIDAVIT OF PUBLICATION 2006-01-11
060111000177 2006-01-11 AFFIDAVIT OF PUBLICATION 2006-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732747102 2020-04-10 0248 PPP 235 Walton Street, SYRACUSE, NY, 13202-1226
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186985
Loan Approval Amount (current) 186985
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13202-1226
Project Congressional District NY-22
Number of Employees 12
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188368.18
Forgiveness Paid Date 2021-01-14
5815668908 2021-04-30 0248 PPS 235 Walton St Ste 201, Syracuse, NY, 13202-1226
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165415
Loan Approval Amount (current) 165415
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1226
Project Congressional District NY-22
Number of Employees 13
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165958.83
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State