Search icon

DANZA CREATIVE MEDIA INC.

Company Details

Name: DANZA CREATIVE MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2009 (15 years ago)
Entity Number: 3872176
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 49 E. INDUSTRY COURT, DEER PARK, NY, United States, 11729

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
DANZA CREATIVE MEDIA INC. 401(K) PLAN 2019 271224799 2020-10-14 DANZA CREATIVE MEDIA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 811120
Sponsor’s telephone number 6312749723
Plan sponsor’s address 49 E INDUSTRY COURT STE D, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing PHIL DANZA
DANZA CREATIVE MEDIA INC. 401(K) PLAN 2016 271224799 2017-07-28 DANZA CREATIVE MEDIA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 811120
Sponsor’s telephone number 6312749723
Plan sponsor’s address 49 E INDUSTRY COURT STE D, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing PHIL DANZA
DANZA CREATIVE MEDIA INC. 401(K) PLAN 2015 271224799 2017-09-21 DANZA CREATIVE MEDIA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 811120
Sponsor’s telephone number 6312749723
Plan sponsor’s address 49 E INDUSTRY COURT STE D, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing PHIL DANZA

DOS Process Agent

Name Role Address
DANZA CREATIVE MEDIA INC. DOS Process Agent 49 E. INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DANA DANZA Chief Executive Officer 233 CLARICE BLVD., HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2009-10-28 2014-11-07 Address 283 COMMACK ROAD SUITE 210, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107007012 2014-11-07 BIENNIAL STATEMENT 2013-10-01
091028000055 2009-10-28 CERTIFICATE OF INCORPORATION 2009-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230977300 2020-04-30 0235 PPP 49 East Industry Ct, DEER PARK, NY, 11729
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5798.02
Loan Approval Amount (current) 5798.02
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541810
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 Non-Veteran
Forgiveness Amount 5869.5
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State