Search icon

CELADON CREATIVE, INC.

Company Details

Name: CELADON CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2006 (19 years ago)
Entity Number: 3421829
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 210 RIVERSIDE DRIVE #9C, NEW YORK, NY, United States, 10025
Principal Address: 210 RIVERSIDE DR 9TH FLR, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 RIVERSIDE DRIVE #9C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
KATHERINE J LEE Chief Executive Officer 210 RIVERSIDE DR 9TH FLR, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
080929002805 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061006000738 2006-10-06 CERTIFICATE OF INCORPORATION 2006-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059887302 2020-04-30 0202 PPP 20 West 125 Street, New York, NY, 10027
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10552.13
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State