Search icon

WESTON BAKER CREATIVE GROUP LLC

Company Details

Name: WESTON BAKER CREATIVE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Entity Number: 4366825
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2025-02-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-06 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-06 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-19 2020-04-06 Address 1185 AVENUE OF THE AMERICAS, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-03-19 2020-04-06 Address 1185 AVENUE OF THE AMERICAS, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2013-02-28 2018-03-19 Address 122 NORFOLK STREET APT 17, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2013-02-28 2018-03-19 Address 122 NORFOLK STREET APT 17, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250216000040 2025-02-16 BIENNIAL STATEMENT 2025-02-16
230201005962 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220930016655 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017282 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220406003095 2022-04-06 BIENNIAL STATEMENT 2021-02-01
200406000370 2020-04-06 CERTIFICATE OF CHANGE 2020-04-06
180319000483 2018-03-19 CERTIFICATE OF CHANGE 2018-03-19
160429000135 2016-04-29 CERTIFICATE OF AMENDMENT 2016-04-29
130603000219 2013-06-03 CERTIFICATE OF PUBLICATION 2013-06-03
130228000338 2013-02-28 ARTICLES OF ORGANIZATION 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281688407 2021-02-08 0202 PPS 379 W Broadway Fl 2, New York, NY, 10012-5125
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66162
Loan Approval Amount (current) 66162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10012-5125
Project Congressional District NY-10
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66502
Forgiveness Paid Date 2021-08-23
9046327003 2020-04-09 0202 PPP 379 BROADWAY Floor 2, NEW YORK, NY, 10012-5125
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66162
Loan Approval Amount (current) 66162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10012-5125
Project Congressional District NY-10
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66647.19
Forgiveness Paid Date 2021-01-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State