Search icon

QNY CREATIVE CORP.

Company Details

Name: QNY CREATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2011 (13 years ago)
Entity Number: 4174680
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVE, FLOOR 35, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZIO BURANI Chief Executive Officer 515 MADISON AVE, FLOOR 35, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EZIO BURANI DOS Process Agent 515 MADISON AVE, FLOOR 35, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 244 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 515 MADISON AVE, FLOOR 35, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-12 Address 244 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-12-01 2023-12-12 Address 244 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-12-10 2017-12-01 Address 1181 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-12-10 2017-12-01 Address 1181 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-12-10 2017-12-01 Address 1181 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-09 2013-12-10 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-09 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212001186 2023-12-12 BIENNIAL STATEMENT 2023-12-01
220120002567 2022-01-20 BIENNIAL STATEMENT 2022-01-20
191205060571 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201007502 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160121006145 2016-01-21 BIENNIAL STATEMENT 2015-12-01
140521000375 2014-05-21 CERTIFICATE OF AMENDMENT 2014-05-21
131210006021 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111209000221 2011-12-09 CERTIFICATE OF INCORPORATION 2011-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961168504 2021-03-12 0202 PPS 244 5th Ave Fl 7, New York, NY, 10001-7961
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194953.65
Loan Approval Amount (current) 194953.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-7961
Project Congressional District NY-12
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196251.56
Forgiveness Paid Date 2021-11-16
9443037210 2020-04-28 0202 PPP 244 FIFTH AVE FL 7, NEW YORK, NY, 10001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166838
Loan Approval Amount (current) 166838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168529.23
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State