Search icon

CRE8 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRE8 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2006 (20 years ago)
Date of dissolution: 20 Jan 2010
Entity Number: 3305522
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 215 EAST 95TH ST., APT. 27K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 215 EAST 95TH ST., APT. 27K, NEW YORK, NY, United States, 10128

Agent

Name Role Address
MR. GLIGOR TASHKOVICH Agent 215 EAST 95TH ST., APT. 27K, NEW YORK, NY, 10128

History

Start date End date Type Value
2006-01-13 2006-05-25 Address 330 W. 51ST. #E15, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100120000293 2010-01-20 ARTICLES OF DISSOLUTION 2010-01-20
060525001353 2006-05-25 CERTIFICATE OF CHANGE 2006-05-25
060113000197 2006-01-13 ARTICLES OF ORGANIZATION 2006-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12012.00
Total Face Value Of Loan:
12012.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,012
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,562.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State