Search icon

AERO CREATIVE LLC

Company Details

Name: AERO CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125130
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QK36X77HMQ83 2021-03-29 335 8TH ST APT 3, BROOKLYN, NY, 11215, 3300, USA 335 8TH ST APT 3, BROOKLYN, NY, 11215, 3300, USA

Business Information

URL aerocreative.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-04-13
Initial Registration Date 2020-03-20
Entity Start Date 2017-04-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEGRA OXBOROUGH
Address 335 8TH STREET, APARTMENT 3, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name ALLEGRA OXBOROUGH
Address 335 8TH STREET, APARTMENT 3, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-04-25 2024-04-24 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000771 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210405060622 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200320060172 2020-03-20 BIENNIAL STATEMENT 2019-04-01
170727000254 2017-07-27 CERTIFICATE OF PUBLICATION 2017-07-27
170425010080 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917227705 2020-05-01 0202 PPP 335 8TH ST APT 3, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24322
Loan Approval Amount (current) 20833
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, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21011.64
Forgiveness Paid Date 2021-03-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State