Search icon

JANE CREATIVE INC.

Headquarter

Company Details

Name: JANE CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3818995
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, SUITE 2906, NEW YORK, NY, United States, 10165
Principal Address: 250 WEST 24TH STREET 1GW, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JANE CREATIVE INC., FLORIDA F21000000536 FLORIDA
Headquarter of JANE CREATIVE INC., CONNECTICUT 1371278 CONNECTICUT

DOS Process Agent

Name Role Address
LANCE GELLMAN DOS Process Agent 60 EAST 42ND ST, SUITE 2906, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
SPENCER GELLMAN Chief Executive Officer 15 OLD ORCHARD ROAD, RIVERSIDE, CT, United States, 06878

Agent

Name Role Address
LANCE GELLMAN Agent 60 EAST 42ND ST, SUITE 2906, NEW YORK, NY, 10165

Filings

Filing Number Date Filed Type Effective Date
201229060140 2020-12-29 BIENNIAL STATEMENT 2019-06-01
090605000449 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344758409 2021-02-03 0202 PPS 108 W 39th St Rm 1200, New York, NY, 10018-3646
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29870
Loan Approval Amount (current) 29870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-3646
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30067.59
Forgiveness Paid Date 2021-10-06
2082577700 2020-05-01 0202 PPP 108 W 39TH ST RM 1200, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32087
Loan Approval Amount (current) 32087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32374.37
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State