Search icon

CHOMET CREATIVE GROUP, INC.

Company Details

Name: CHOMET CREATIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001770
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 20 STUYVESANT OVAL, APT. 4F, NEW YORK, NY, United States, 10009
Principal Address: 20 STUYVESTANT OVAL, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CHOMET DOS Process Agent 20 STUYVESANT OVAL, APT. 4F, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MIHCAEL CHOMET Chief Executive Officer 20 STUYVESTANT OVAL, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
180904007203 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906008166 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006019 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121010002132 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100930000341 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061457109 2020-04-15 0202 PPP 20 Stuyvesant Oval Suite 4F 4F, New York, NY, 10009
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11062
Loan Approval Amount (current) 11062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11130.8
Forgiveness Paid Date 2020-12-04
1072178500 2021-02-18 0202 PPS 20 Stuyvesant Oval Apt 4F, New York, NY, 10009-2206
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-2206
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9036.99
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State