Search icon

BW CREATIVE LLC

Company Details

Name: BW CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134307
ZIP code: 12414
County: New York
Place of Formation: New York
Address: 89 WILLIAM STREET, APT 2, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
BW CREATIVE LLC DOS Process Agent 89 WILLIAM STREET, APT 2, CATSKILL, NY, United States, 12414

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2023-05-17 2025-05-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-17 2025-05-02 Address 89 WILLIAM STREET, APT 2, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2017-05-09 2023-05-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-05-09 2023-05-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004241 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230517000640 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210526060339 2021-05-26 BIENNIAL STATEMENT 2021-05-01
191120060316 2019-11-20 BIENNIAL STATEMENT 2019-05-01
170509010562 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9309.00
Total Face Value Of Loan:
9309.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9309
Current Approval Amount:
9309
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9395.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State