Search icon

CREO PROJECTS LLC

Company Details

Name: CREO PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2008 (17 years ago)
Entity Number: 3634674
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 228 W 139TH STREET, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 212-964-0104

DOS Process Agent

Name Role Address
CREO PROJECTS LLC DOS Process Agent 228 W 139TH STREET, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
1280597-DCA Active Business 2008-03-31 2025-02-28

History

Start date End date Type Value
2014-02-05 2020-02-13 Address 225 BROADWAY, SUITE 2000, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-03-02 2014-02-05 Address 225 BROADWAY, SUITE 304, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-02-21 2010-03-02 Address 45 EAST END AVENUE, SUITE 15J, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213060263 2020-02-13 BIENNIAL STATEMENT 2020-02-01
140205006343 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120305002316 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100302002954 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080221000816 2008-02-21 ARTICLES OF ORGANIZATION 2008-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620652 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3620651 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282159 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282160 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3009404 LICENSEDOC10 INVOICED 2019-03-28 10 License Document Replacement
2914249 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914248 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573210 TRUSTFUNDHIC INVOICED 2017-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573211 RENEWAL INVOICED 2017-03-10 100 Home Improvement Contractor License Renewal Fee
1974290 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132100.00
Total Face Value Of Loan:
132100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
40725.00
Total Face Value Of Loan:
51784.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40725
Current Approval Amount:
51784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52467.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State