Search icon

FLYLEAF CREATIVE, INC.

Headquarter

Company Details

Name: FLYLEAF CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2009 (16 years ago)
Entity Number: 3869319
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Flyleaf Creative builds brands, websites and digital strategy for mission-driven organizations that are undergoing great transitions. Our team is committed to meaningful work that improves lives, specializing in the fields of arts & culture, criminal justice reform, race equity, and freedom of expression. We are seasoned leaders in the areas of branding, marketing, environmental signage, content strategy, and digital media. We have garnered a reputation for our collaborative process, thoughtful strategy, and bold, memorable designs that have significantly raised our clients’ profiles.
Address: 134 West 26th St. #604, NEW YORK, NY, United States, 10001
Principal Address: 134 West 26th St. #604, New York, NY, United States, 10001

Contact Details

Website https://www.flyleafcreative.com/

Phone +1 212-473-4710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLYLEAF CREATIVE, INC. DOS Process Agent 134 West 26th St. #604, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANITA MERK Chief Executive Officer 134 WEST 26TH ST. #604, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_74458947
State:
ILLINOIS

History

Start date End date Type Value
2021-08-05 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-20 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-20 2024-02-06 Address 611 BROADWAY, SUITE 808, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206002810 2024-02-06 BIENNIAL STATEMENT 2024-02-06
091020000646 2009-10-20 CERTIFICATE OF INCORPORATION 2009-10-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
59200.00
Total Face Value Of Loan:
59200.00
Date:
2020-05-22
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:
200000.00
Date:
2020-04-28
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:
60200.00
Total Face Value Of Loan:
60200.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59200
Current Approval Amount:
59200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59629.2
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60200
Current Approval Amount:
60200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60868.89

Date of last update: 19 May 2025

Sources: New York Secretary of State