-
Home Page
›
-
Counties
›
-
Kings
›
-
11217
›
-
HEADS UP CREATIVE, LLC
Company Details
Name: |
HEADS UP CREATIVE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Mar 2010 (15 years ago)
|
Date of dissolution: |
27 Feb 2023 |
Entity Number: |
3920038 |
ZIP code: |
11217
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
557 ATLANTIC AVENUE 4G-S, BROOKLYN, NY, United States, 11217 |
DOS Process Agent
Name |
Role |
Address |
MICHELE L. BAND
|
DOS Process Agent
|
557 ATLANTIC AVENUE 4G-S, BROOKLYN, NY, United States, 11217
|
History
Start date |
End date |
Type |
Value |
2010-03-04
|
2023-05-23
|
Address
|
557 ATLANTIC AVENUE 4G-S, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230523001592
|
2023-02-27
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-02-27
|
200303061813
|
2020-03-03
|
BIENNIAL STATEMENT
|
2020-03-01
|
180305008773
|
2018-03-05
|
BIENNIAL STATEMENT
|
2018-03-01
|
160303006502
|
2016-03-03
|
BIENNIAL STATEMENT
|
2016-03-01
|
140310007179
|
2014-03-10
|
BIENNIAL STATEMENT
|
2014-03-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
36610.00
Total Face Value Of Loan:
36610.00
Paycheck Protection Program
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36610
Current Approval Amount:
36610
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
36971.08
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State