Search icon

G CREATIONS INC.

Company Details

Name: G CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821961
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 16 EAST 48TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 13 LITTLEBROOK ROAD, OLD TAPPAN, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G CREATIONS INC. 401(K) PLAN 2023 800430391 2024-10-09 G CREATIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125880900
Plan sponsor’s address 6 EAST 45TH STREET SUITE 302, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
G CREATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800430391 2024-01-04 G CREATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2125880900
Plan sponsor’s address 6 E 45TH ST RM 302, NEW YORK, NY, 100178451

Signature of

Role Plan administrator
Date 2024-01-04
Name of individual signing FRANK GOMEZ
Role Employer/plan sponsor
Date 2024-01-04
Name of individual signing FRANK GOMEZ
G CREATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800430391 2022-06-20 G CREATIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2125880900
Plan sponsor’s address 6 E 45TH ST - RM 302, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
G CREATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800430391 2021-06-21 G CREATIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2125880900
Plan sponsor’s address 6 E 45TH ST - RM 302, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
G CREATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800430391 2020-07-01 G CREATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2125880900
Plan sponsor’s address 6 E 45TH ST - RM 302, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS
G CREATIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 800430391 2019-04-10 G CREATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2125880900
Plan sponsor’s address 6 E 45TH ST - RM 302, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
KATHLEEN GOMEZ Chief Executive Officer 16 EAST 48TH STREET / 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 EAST 48TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-06-12 2011-07-15 Address 2 ROOSEVELT AVE STE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110715002150 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090612000792 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108578301 2021-01-26 0202 PPS 6 E 45th St Rm 302, New York, NY, 10017-8451
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55960
Loan Approval Amount (current) 55960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-8451
Project Congressional District NY-12
Number of Employees 6
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56277.36
Forgiveness Paid Date 2021-08-26
5704347700 2020-05-01 0202 PPP 6 E 45TH ST RM 302, NEW YORK, NY, 10017-8451
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61580
Loan Approval Amount (current) 61580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-8451
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62202.55
Forgiveness Paid Date 2021-05-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State