Search icon

MIGUEL CREATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIGUEL CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4622805
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228
Principal Address: 12 WYEBROOK CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
BONNIE MIGUEL Chief Executive Officer 12 WYEBROOK CIRCLE, PENFIELD, NY, United States, 14526

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 12 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-01 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-08-08 2024-08-01 Address 12 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2014-08-18 2020-08-18 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-08-18 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240801039171 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220811000524 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200818060151 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180817006081 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160808006731 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3332.00
Total Face Value Of Loan:
3332.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332
Current Approval Amount:
3332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3369.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State