Search icon

CASEY CREATIVE GROUP LTD.

Company Details

Name: CASEY CREATIVE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184834
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 430 W 14th Street, 34TH FLOOR, NEW YORK, NY, United States, 10014
Principal Address: 430 W 14th Street, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASEY CREATIVE GROUP LTD. RETIREMENT PLAN 2014 133897934 2015-07-09 CASEY CREATIVE GROUP LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128583757
Plan sponsor’s address 175 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing PATRICK CASEY
CASEY CREATIVE GROUP LTD. RETIREMENT PLAN 2013 133897934 2014-09-19 CASEY CREATIVE GROUP LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128583757
Plan sponsor’s address 175 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing PATRICK CASEY

DOS Process Agent

Name Role Address
CASEY CREATIVE GROUP LTD DOS Process Agent 430 W 14th Street, 34TH FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PATRICK CASEY Chief Executive Officer 430 W 14TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-01-05 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-05 2024-02-15 Address 41 MADISON AVENUE,, 34TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002850 2024-02-15 BIENNIAL STATEMENT 2024-02-15
120105000918 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838017303 2020-04-30 0202 PPP 175 Varick Street, NEW YORK, NY, 10014
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56637
Loan Approval Amount (current) 56637
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, 10014-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57259.88
Forgiveness Paid Date 2021-06-10
4738788605 2021-03-18 0202 PPS 175 Varick St, New York, NY, 10014-4604
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102117
Loan Approval Amount (current) 102117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
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, 10014-4604
Project Congressional District NY-10
Number of Employees 17
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102732.54
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State