Search icon

NEW CREATORS, INC.

Company claim

Is this your business?

Get access!

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)
2024-05-15 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
379860.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
66514.00
Total Face Value Of Loan:
66514.00
Date:
2020-05-02
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:
47400.00
Total Face Value Of Loan:
47400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47833.55
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66514
Current Approval Amount:
66514
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66944.94

Court Cases

Court Case Summary

Filing Date:
2015-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State