Name: | BUZZ CREATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2009 (16 years ago) |
Entity Number: | 3845111 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 COLUMBUS AVENUE, #102, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUZZ CREATORS, INC. 401(K) PROFIT SHARING PLAN | 2023 | 270755665 | 2024-07-29 | BUZZ CREATORS, INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | CHRISTINA RAE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9143585080 |
Plan sponsor’s address | 400 COLUMBUS AVE. #122, VALHALLA, NY, 10595 |
Signature of
Role | Plan administrator |
Date | 2023-10-02 |
Name of individual signing | CHRISTINA RAE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9143585080 |
Plan sponsor’s address | 400 COLUMBUS AVE. #122, VALHALLA, NY, 10595 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | CHRISTINA RAE |
Name | Role | Address |
---|---|---|
CHRISTINA RAE | Chief Executive Officer | 22 LOOMIS DRIVE, BALDWIN PLACE, NY, United States, 10505 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUZZ CREATORS, INC. | DOS Process Agent | 400 COLUMBUS AVENUE, #102, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2021-04-09 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060391 | 2021-04-09 | BIENNIAL STATEMENT | 2019-08-01 |
090814000214 | 2009-08-14 | CERTIFICATE OF INCORPORATION | 2009-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992697706 | 2020-05-01 | 0202 | PPP | 400 COLUMBUS AVE # 122, VALHALLA, NY, 10595 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State