Search icon

CREATIVE GOODS MERCHANDISE LLC

Headquarter

Company Details

Name: CREATIVE GOODS MERCHANDISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731187
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 213 WEST 40TH STREET, FLOOR 6, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE GOODS MERCHANDISE LLC, FLORIDA M10000004854 FLORIDA
Headquarter of CREATIVE GOODS MERCHANDISE LLC, Alabama 000-620-706 Alabama
Headquarter of CREATIVE GOODS MERCHANDISE LLC, CONNECTICUT 1019765 CONNECTICUT
Headquarter of CREATIVE GOODS MERCHANDISE LLC, ILLINOIS LLC_07341326 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2023 263571216 2024-05-30 CREATIVE GOODS MERCHANDISE, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9174349000
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing NICHOLAS P PORCHE
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing NICHOLAS P PORCHE
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2022 263571216 2023-10-09 CREATIVE GOODS MERCHANDISE, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing NICHOLAS PORCHE
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing NICHOLAS PORCHE
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2021 263571216 2022-09-09 CREATIVE GOODS MERCHANDISE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing NICHOLAS P PORCHE
Role Employer/plan sponsor
Date 2022-09-09
Name of individual signing NICHOLAS P PORCHE
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2020 263571216 2021-04-12 CREATIVE GOODS MERCHANDISE, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing NICHOLAS P PORCHE
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing NICHOLAS P PORCHE
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2019 263571216 2020-08-04 CREATIVE GOODS MERCHANDISE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing NICHOLAS PORCHE
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing NICHOLAS PORCHE
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2018 263571216 2019-02-21 CREATIVE GOODS MERCHANDISE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing PETER MILANO
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing PETER MILANO
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2017 263571216 2018-03-15 CREATIVE GOODS MERCHANDISE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing PETER MILANO
Role Employer/plan sponsor
Date 2018-03-15
Name of individual signing PETER MILANO
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2016 263571216 2017-03-30 CREATIVE GOODS MERCHANDISE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing NICHOLAS PORCHE
Role Employer/plan sponsor
Date 2017-03-30
Name of individual signing NICHOLAS PORCHE
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2015 263571216 2016-02-16 CREATIVE GOODS MERCHANDISE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 213 WEST 40TH STREET, 4TH FLOO, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-02-16
Name of individual signing PETER MILANO
Role Employer/plan sponsor
Date 2016-02-16
Name of individual signing PETER MILANO
CREATIVE GOODS MERCHANDISE, LLC 401(K) PROFIT SHARING PLAN 2014 263571216 2015-03-03 CREATIVE GOODS MERCHANDISE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126436535
Plan sponsor’s address 313 WEST 37TH STREET, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing PETER MILANO
Role Employer/plan sponsor
Date 2015-03-03
Name of individual signing PETER MILANO

DOS Process Agent

Name Role Address
CREATIVE GOODS MERCHANDISE LLC DOS Process Agent 213 WEST 40TH STREET, FLOOR 6, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-12-18 2024-05-04 Address 213 WEST 40TH STREET, FLOOR 4, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-23 2014-12-18 Address 313 WEST 37TH ST / SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-10-14 2010-11-23 Address 1450 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000554 2024-05-04 BIENNIAL STATEMENT 2024-05-04
201006061131 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181012006268 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161209006297 2016-12-09 BIENNIAL STATEMENT 2016-10-01
141218006366 2014-12-18 BIENNIAL STATEMENT 2014-10-01
121011006363 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101123002018 2010-11-23 BIENNIAL STATEMENT 2010-10-01
090415000185 2009-04-15 CERTIFICATE OF PUBLICATION 2009-04-15
081014000145 2008-10-14 ARTICLES OF ORGANIZATION 2008-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-06 No data 235 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592688400 2021-02-03 0202 PPS 213 W 40th St Fl 4, New York, NY, 10018-1680
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743968
Loan Approval Amount (current) 743968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-1680
Project Congressional District NY-12
Number of Employees 77
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749634.39
Forgiveness Paid Date 2021-11-10
4463497104 2020-04-13 0202 PPP 213 West 40th Street, NEW YORK, NY, 10018-1507
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810072
Loan Approval Amount (current) 810072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-1507
Project Congressional District NY-12
Number of Employees 77
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 814657.82
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State