Search icon

RODRIGUEZ VALLE CREATIVE, LLC

Company Details

Name: RODRIGUEZ VALLE CREATIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523521
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 406 CROTON AVE, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
IGNACIO RODRIGUEZ Agent 1 YALE ROAD, HARTSDALE, NY, 10530

DOS Process Agent

Name Role Address
RODRIGUEZ VALLE CREATIVE DOS Process Agent 406 CROTON AVE, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2007-05-29 2011-07-08 Address 1 YALE ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708002507 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090512002154 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070529000712 2007-05-29 ARTICLES OF ORGANIZATION 2007-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4272688106 2020-07-16 0202 PPP 406 Croton Avenue, Cortlandt Manor, NY, 10567
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23969.91
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State