Search icon

CREATIVE BITS LLC

Company Details

Name: CREATIVE BITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3701134
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 251 SOUTHWOOD CIR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
CREATIVE BITS LLC DOS Process Agent 251 SOUTHWOOD CIR, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2008-07-25 2023-06-02 Address 8787 112TH STREET, RICHMOND HILL, NY, 11418, 2318, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004308 2023-06-02 BIENNIAL STATEMENT 2022-07-01
100805002262 2010-08-05 BIENNIAL STATEMENT 2010-07-01
090116000119 2009-01-16 CERTIFICATE OF PUBLICATION 2009-01-16
080725001010 2008-07-25 ARTICLES OF ORGANIZATION 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510848400 2021-02-12 0235 PPP 329 S Oyster Bay Rd # 623, Plainview, NY, 11803-3301
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-3301
Project Congressional District NY-03
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.65
Forgiveness Paid Date 2021-12-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State