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 2024-10-30 Address 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
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)
2024-08-14 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-23 2024-08-27 Address 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-23 2024-08-27 Address 261 WEST 35TH STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-02-22 2019-01-23 Address 470 FASHION AVENUE SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
150427001001 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
140902000407 2014-09-02 CERTIFICATE OF INCORPORATION 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3295707700 2020-05-01 0202 PPP 261 West 35th Street Suite 602, NEW YORK, NY, 10001-1906
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15234.38
Loan Approval Amount (current) 7234.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7318.02
Forgiveness Paid Date 2021-07-06
5710448502 2021-03-01 0202 PPS 261 W 35th St Ste 602, New York, NY, 10001-1906
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7234.38
Loan Approval Amount (current) 7234.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-1906
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7292.65
Forgiveness Paid Date 2021-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State