Search icon

NEW CREATORS, INC.

Company Details

Name: NEW CREATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3355896
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 401 EAST 73RD ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CREATORS, INC. DOS Process Agent 401 EAST 73RD ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KENJI TAKAHASHI Chief Executive Officer 401 EAST 73RD STREET, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141483 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 401 E 73RD STREET, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 401 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-08-04 2018-05-07 Address 401 EAST 73RD ST, APT 3, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2016-08-04 2024-05-15 Address 401 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-06-19 2016-08-04 Address 401 EAST 73RD ST, APT 3, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2010-05-25 2012-06-19 Address 401 EAST 73RD STREET APT #3, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2010-05-25 2016-08-04 Address 805 SMITH STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2010-05-25 2024-05-15 Address 401 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-05-02 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-02 2010-05-25 Address SUITE 1130, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004104 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220512002890 2022-05-12 BIENNIAL STATEMENT 2022-05-01
201119060112 2020-11-19 BIENNIAL STATEMENT 2020-05-01
180507006335 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160804006492 2016-08-04 BIENNIAL STATEMENT 2016-05-01
120619002511 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100525002873 2010-05-25 BIENNIAL STATEMENT 2010-05-01
060502000036 2006-05-02 CERTIFICATE OF INCORPORATION 2006-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592707708 2020-05-01 0202 PPP 401 E 73RD ST, NEW YORK, NY, 10021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
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, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47833.55
Forgiveness Paid Date 2021-04-05
9527108309 2021-01-30 0202 PPS 401 E 73rd St, New York, NY, 10021-3873
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66514
Loan Approval Amount (current) 66514
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, 10021-3873
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 66944.94
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505680 Fair Labor Standards Act 2015-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-20
Termination Date 2016-06-20
Date Issue Joined 2016-02-02
Pretrial Conference Date 2015-10-30
Section 1331
Sub Section FL
Status Terminated

Parties

Name CORTES,
Role Plaintiff
Name NEW CREATORS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State