Search icon

CREATIVE PRODUCTION PARTNERS LLC

Company Details

Name: CREATIVE PRODUCTION PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3928781
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-02-15 2024-03-12 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-15 2024-03-12 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2020-03-11 2024-02-15 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-02-25 2024-02-15 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-02-25 2020-03-11 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-04-07 2019-02-25 Address 12121 WILSHIRE BLVD SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2012-05-25 2015-04-07 Address 56 BOGART ST, STE 4F, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-03-25 2012-05-25 Address 155 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003615 2024-03-12 BIENNIAL STATEMENT 2024-03-12
240215000041 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
220317002754 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200311060496 2020-03-11 BIENNIAL STATEMENT 2020-03-01
190225000527 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
180312006329 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160304006606 2016-03-04 BIENNIAL STATEMENT 2016-03-01
150407000172 2015-04-07 CERTIFICATE OF CHANGE 2015-04-07
120525002278 2012-05-25 BIENNIAL STATEMENT 2012-03-01
100325000216 2010-03-25 ARTICLES OF ORGANIZATION 2010-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930638400 2021-02-04 0202 PPS 137 Montague St, Brooklyn, NY, 11201-3548
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3548
Project Congressional District NY-10
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110655
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State