Search icon

C42D CREATIVE INC.

Company Details

Name: C42D CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906982
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: PO BOX 610513, FLUSHING, NY, United States, 11361
Principal Address: 5750 226 Street, Oakland Gardens, NY, United States, 11364

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
C42D 401(K) PLAN 2023 271816900 2024-10-07 C42D CREATIVE INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 6467654477
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DAVID CARD
Valid signature Filed with authorized/valid electronic signature
C42D 401(K) PLAN 2022 271816900 2023-09-18 C42D CREATIVE INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 6467654477
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2021 271816900 2022-10-03 C42D CREATIVE INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 6467654477
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2020 271816900 2021-10-04 C42D CREATIVE INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 6467654477
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2019 271816900 2020-10-04 C42D CREATIVE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 6467654477
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2020-10-04
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2018 271816900 2019-04-05 C42D CREATIVE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 6467654477
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2017 271816900 2018-06-22 C42D CREATIVE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 7183580572
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2016 271816900 2017-06-05 C42D CREATIVE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 7183580572
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2015 271816900 2016-09-15 C42D CREATIVE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 7183580572
Plan sponsor’s address P.O. BOX 610513, FLUSHING, NY, 11361

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing DAVID CARD
C42D 401(K) PLAN 2014 271816900 2015-05-20 C42D CREATIVE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 7183580572
Plan sponsor’s address P.O. BOX 580279, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing DAVID CARD

DOS Process Agent

Name Role Address
C42D CREATIVE INC. DOS Process Agent PO BOX 610513, FLUSHING, NY, United States, 11361

Chief Executive Officer

Name Role Address
DAVID B CARD Chief Executive Officer PO BOX 610513, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2024-02-01 2024-02-01 Address PO BOX 610513, FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 5705 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 5705 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-02-01 Address PO BOX 610513, FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-02-01 Address PO BOX 610513, FLUSHING, NY, 11361, USA (Type of address: Service of Process)
2023-03-03 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-15 2023-03-03 Address 214-25 42 AVE #2F, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2014-04-11 2023-03-03 Address 5705 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2014-04-11 2015-12-15 Address PO BOX 580279, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-02-12 2014-04-11 Address 5705 CLOVERDALE BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201032452 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230303004355 2023-03-03 BIENNIAL STATEMENT 2022-02-01
151215000146 2015-12-15 CERTIFICATE OF CHANGE 2015-12-15
140411002126 2014-04-11 BIENNIAL STATEMENT 2014-02-01
140212000222 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
120530002625 2012-05-30 BIENNIAL STATEMENT 2012-02-01
100201000574 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476788302 2021-01-30 0202 PPS 5750 226th St, Oakland Gardens, NY, 11364-2045
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2045
Project Congressional District NY-06
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71116.15
Forgiveness Paid Date 2021-12-16
5041387209 2020-04-27 0202 PPP PO BOX 610513, Flushing, NY, 11361
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70936.71
Forgiveness Paid Date 2020-12-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State