Search icon

BILLY CLARK CREATIVE MANAGEMENT LLC

Headquarter

Company Details

Name: BILLY CLARK CREATIVE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2015 (10 years ago)
Entity Number: 4859093
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
2655308
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
611936897
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-16 2024-03-20 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-12-16 2024-03-20 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-05-08 2023-12-16 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-05-08 2023-12-16 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-12-04 2023-05-08 Address 161 WEST 16TH ST., APT. 9J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000461 2024-03-10 CERTIFICATE OF CHANGE BY ENTITY 2024-03-10
231216000047 2023-12-16 BIENNIAL STATEMENT 2023-12-16
230508001858 2023-05-05 CERTIFICATE OF CHANGE BY ENTITY 2023-05-05
221101000139 2022-11-01 BIENNIAL STATEMENT 2021-12-01
160205000676 2016-02-05 CERTIFICATE OF PUBLICATION 2016-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
129960.00
Total Face Value Of Loan:
129960.00
Date:
2020-06-11
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:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
139752.00
Total Face Value Of Loan:
139752.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129960
Current Approval Amount:
129960
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131644.14
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139752
Current Approval Amount:
139752
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141256.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State