Search icon

A2Z-CREATIVE LLC

Company Details

Name: A2Z-CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4488005
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 175 EAST 2ND STREET, 1C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
AMIR ZIA DOS Process Agent 175 EAST 2ND STREET, 1C, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2016-01-26 2020-01-24 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-11-15 2016-01-26 Address 8857 ALEXANDER ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124060195 2020-01-24 BIENNIAL STATEMENT 2019-11-01
160126000020 2016-01-26 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-26
131115000889 2013-11-15 ARTICLES OF ORGANIZATION 2013-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087337402 2020-05-08 0202 PPP 175 east 2nd street 1C, new york, NY, 10009
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21086
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State