Search icon

PROM CREATIVE LLC

Company Details

Name: PROM CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752918
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
2024-02-08 2024-02-09 Address 857 ATLANTIC AVENUE, APT. 2R, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2024-02-08 2024-02-09 Address 124 9th Street, Ste 294, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-05-06 2024-02-08 Address 18 BRIDGE STREET, #3G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-05-01 2019-05-06 Address 18 BRIDGE STREET, #2C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-02-10 2018-05-01 Address 697 GRAND STREET #114, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-02-10 2024-02-08 Address 857 ATLANTIC AVENUE, APT. 2R, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2015-05-04 2016-02-10 Address 450 CLINTON AVENUE #C3, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2015-05-04 2016-02-10 Address 450 CLINTON AVENUE #C3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003268 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
240208002714 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210504060306 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060387 2019-05-06 BIENNIAL STATEMENT 2019-05-01
180501007375 2018-05-01 BIENNIAL STATEMENT 2017-05-01
160418000116 2016-04-18 CERTIFICATE OF PUBLICATION 2016-04-18
160210000181 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10
150504000601 2015-05-04 ARTICLES OF ORGANIZATION 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185637002 2020-04-09 0202 PPP 18 Bridge St Ste 3g, BROOKLYN, NY, 11201-1103
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65108.55
Loan Approval Amount (current) 65108.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1103
Project Congressional District NY-10
Number of Employees 13
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65794.47
Forgiveness Paid Date 2021-05-06
9679938506 2021-03-12 0202 PPS 18 Bridge St Ste 3G, Brooklyn, NY, 11201-1107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111252
Loan Approval Amount (current) 111252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1107
Project Congressional District NY-10
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111866.79
Forgiveness Paid Date 2021-10-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State