Search icon

CREATIVE CONCEPTS NYC, INC.

Company Details

Name: CREATIVE CONCEPTS NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774529
ZIP code: 11106
County: New York
Place of Formation: New York
Activity Description: Creative Concepts NYC is a catering and event company. We sell food and beverage to our clients for drop off services and full scale events.
Address: 3537 36TH STREET, STE 431, ASTORIA, NY, United States, 11106
Principal Address: 3537 36TH STREET, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 646-809-1905

Website http://creativeconceptsnyc.com

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL URREGO DOS Process Agent 3537 36TH STREET, STE 431, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MIGUEL URREGO Chief Executive Officer 3537 36TH STREET, ASTORIA, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
264384552
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2025-04-04 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2025-02-06 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-08-02 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-07-17 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
221220003706 2022-12-20 BIENNIAL STATEMENT 2021-02-01
201022060370 2020-10-22 BIENNIAL STATEMENT 2019-02-01
180213006330 2018-02-13 BIENNIAL STATEMENT 2017-02-01
150318006125 2015-03-18 BIENNIAL STATEMENT 2015-02-01
140410006372 2014-04-10 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
897375.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
74826.00
Total Face Value Of Loan:
74826.00
Date:
2020-08-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74826
Current Approval Amount:
74826
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75196.72
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123526.16

Date of last update: 02 Jun 2025

Sources: New York Secretary of State