Search icon

CREATIVE BOOKING AGENCY, INC.

Company Details

Name: CREATIVE BOOKING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111233
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 E 45TH ST, RM 300, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-758-8064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLK7Y8YFZFB3 2024-10-02 6 E 45TH ST, RM 300, NEW YORK, NY, 10017, 2401, USA 200 E 33RD ST APT 3B, NEW YORK, NY, 10016, USA

Business Information

Doing Business As CREATIVE BOOKING AGENCY
URL www.creativebookingagency.com
Division Name CREATIVE BOOKING AGENCY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-19
Initial Registration Date 2021-01-27
Entity Start Date 2011-06-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE L BARKLEY
Role PRESIDENT AND CEO
Address 200 E 33RD ST APT 3B, NEW YORK, NY, 10016, 4826, USA
Government Business
Title PRIMARY POC
Name CHRISTINE L BARKLEY
Role PRESIDENT AND CEO
Address 200 E 33RD ST APT 3B, NEW YORK, NY, 10016, 4826, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CREATIVE BOOKING AGENCY, INC. DOS Process Agent 6 E 45TH ST, RM 300, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTINE L BARKLEY Chief Executive Officer 6 E 45TH ST, RM 300, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1402633-DCA Active Business 2012-04-10 2024-05-01

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 6 E 45TH ST, RM 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-25 2023-10-04 Address 6 E 45TH ST, RM 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-03-25 2023-10-04 Address 6 E 45TH ST, RM 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-07-18 2021-03-25 Address 6 E 45TH ST, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-04-12 2021-03-25 Address CHRISTINE L. BARKLEY, 6 EAST 45TH STREET, 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-07-29 2012-04-12 Address 231 WEST 29TH STREET STE 1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-24 2011-07-29 Address 200 EAST 33RD STREET, SUITE 3B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004004675 2023-10-04 BIENNIAL STATEMENT 2023-06-01
210325060253 2021-03-25 BIENNIAL STATEMENT 2019-06-01
130718002244 2013-07-18 BIENNIAL STATEMENT 2013-06-01
120412001084 2012-04-12 CERTIFICATE OF CHANGE 2012-04-12
110729000401 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
110624000269 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-01 No data 6 E 45TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-30 No data 6 E 45TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 6 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437503 RENEWAL INVOICED 2022-04-12 500 Employment Agency Renewal Fee
3169183 RENEWAL INVOICED 2020-03-12 500 Employment Agency Renewal Fee
2832318 LICENSE REPL INVOICED 2018-08-23 15 License Replacement Fee
2766993 RENEWAL INVOICED 2018-03-30 500 Employment Agency Renewal Fee
2327424 RENEWAL INVOICED 2016-04-15 500 Employment Agency Renewal Fee
1698448 RENEWAL INVOICED 2014-06-04 500 Employment Agency Renewal Fee
1130375 RENEWAL INVOICED 2012-04-12 300 Employment Agency Renewal Fee
1130282 CNV_MS INVOICED 2012-02-17 25 Miscellaneous Fee
1130283 FINGERPRINT INVOICED 2011-08-02 94.25 Fingerprint Fee
1130284 LICENSE INVOICED 2011-08-02 150 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570807702 2020-05-01 0202 PPP 6 E 45TH ST RM 300, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37125
Loan Approval Amount (current) 37125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37474.68
Forgiveness Paid Date 2021-04-13
2932248710 2021-03-30 0202 PPS 6 E 45th St Rm 300, New York, NY, 10017-8450
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10017-8450
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32642.64
Forgiveness Paid Date 2021-09-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2582723 CREATIVE BOOKING AGENCY, INC CREATIVE BOOKING AGENCY MLK7Y8YFZFB3 6 E 45TH ST RM 300, NEW YORK, NY, 10017-8450
Capabilities Statement Link -
Phone Number 917-450-6112
Fax Number -
E-mail Address cbarkley@creativebookingagency.com
WWW Page www.creativebookingagency.com
E-Commerce Website -
Contact Person CHRISTINE BARKLEY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8UY53
Year Established 2011
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State