Search icon

BUZZ CREATORS, INC.

Company Details

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

form 5500

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
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 2024-07-29
Name of individual signing CHRISTINA RAE
BUZZ CREATORS, INC. 401(K) PROFIT SHARING PLAN 2022 270755665 2023-10-02 BUZZ CREATORS, INC. 2
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
BUZZ CREATORS, INC. 401(K) PROFIT SHARING PLAN 2021 270755665 2022-10-13 BUZZ CREATORS, INC. 2
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

Chief Executive Officer

Name Role Address
CHRISTINA RAE Chief Executive Officer 22 LOOMIS DRIVE, BALDWIN PLACE, NY, United States, 10505

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUZZ CREATORS, INC. DOS Process Agent 400 COLUMBUS AVENUE, #102, VALHALLA, NY, United States, 10595

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35625
Loan Approval Amount (current) 35625
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 VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 624190
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 35948.91
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State