Search icon

AY CREATIVE, INC.

Company Details

Name: AY CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4629745
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AY CREATIVE, INC. DOS Process Agent 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, United States, 10001

Agent

Name Role Address
YOHAN PARK Agent 470 FASHION AVENUE SUITE 303, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
YOHAN PARK Chief Executive Officer 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-30 Address 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Address 470 FASHION AVENUE SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030019760 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240827001403 2024-08-27 BIENNIAL STATEMENT 2024-08-27
201113060172 2020-11-13 BIENNIAL STATEMENT 2020-09-01
190123060169 2019-01-23 BIENNIAL STATEMENT 2018-09-01
160222000091 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
7234.38
Total Face Value Of Loan:
7234.38
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
15234.38
Total Face Value Of Loan:
7234.38

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15234.38
Current Approval Amount:
7234.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7318.02
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7234.38
Current Approval Amount:
7234.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7292.65

Court Cases

Court Case Summary

Filing Date:
2024-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
LIM,
Party Role:
Plaintiff
Party Name:
AY CREATIVE, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State