-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
CRE8 LLC
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
12012.00
Total Face Value Of Loan:
12012.00
Paycheck Protection Program
Initial Approval Amount:
$12,012
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,012
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$9,562.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,012
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State