Search icon

CLOUDBERRY CREATIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOUDBERRY CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (16 years ago)
Entity Number: 3875884
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 56 WEST 22ND ST, STE 700, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER WILLIAMS Chief Executive Officer 56 WEST 22ND ST, STE 700, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 22ND ST, STE 700, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ALEXANDER WILLIAMS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2432122
Trade Name:
CLOUDBERRY CREATIVE INC

Unique Entity ID

Unique Entity ID:
XUEHES33JHM9
CAGE Code:
8GVZ3
UEI Expiration Date:
2025-08-14

Business Information

Doing Business As:
CLOUDBERRY CREATIVE INC
Activation Date:
2024-08-16
Initial Registration Date:
2020-01-30

Form 5500 Series

Employer Identification Number (EIN):
271271032
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-05 2012-12-10 Address 414 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060476 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006557 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160415006049 2016-04-15 BIENNIAL STATEMENT 2015-11-01
131118006017 2013-11-18 BIENNIAL STATEMENT 2013-11-01
121210002082 2012-12-10 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
270347.00
Total Face Value Of Loan:
270347.00
Date:
2020-05-02
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:
183455.00
Total Face Value Of Loan:
183455.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$183,455
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,553.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,455
Jobs Reported:
15
Initial Approval Amount:
$270,347
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,223.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $270,346

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State