Search icon

GO CREATIVE AGENCY, LLC

Company Details

Name: GO CREATIVE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5214656
ZIP code: 14221
County: Albany
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO CREATIVE AGENCY LLC 401(K) PSP 2023 823209774 2024-10-15 GO CREATIVE AGENCY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9179021596
Plan sponsor’s address 291 UNION STREET APT 6B, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARGARET MUHLFELDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MARGARET MUHFELDER
Valid signature Filed with authorized/valid electronic signature
GO CREATIVE AGENCY LLC 401(K) PSP 2022 823209774 2024-10-21 GO CREATIVE AGENCY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9179021596
Plan sponsor’s address 291 UNION STREET APT 6B, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing MARGARET MUHLFELDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-21
Name of individual signing MARGARET MUHFELDER
Valid signature Filed with authorized/valid electronic signature
GO CREATIVE AGENCY LLC 401(K) PSP 2021 823209774 2022-10-17 GO CREATIVE AGENCY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9179021596
Plan sponsor’s address 291 UNION STREET APT 6B, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MARGARET MUHLFELDER
GO CREATIVE AGENCY LLC 401(K) PSP 2020 823209774 2021-10-12 GO CREATIVE AGENCY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9179021596
Plan sponsor’s address 291 UNION STREET APT 6B, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MARGARET MUHLFELDER
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing MARGARET MUHFELDER
GO CREATIVE AGENCY LLC 401(K) PSP 2019 823209774 2020-07-29 GO CREATIVE AGENCY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9179021596
Plan sponsor’s address 291 UNION STREET APT 6B, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MARGARET MUHLFELDER
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing MARGARET MUHFELDER

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2021-03-30 2023-10-18 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-30 2023-10-18 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-11-03 2021-03-30 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-11-03 2021-03-30 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-10 2017-11-03 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000453 2023-10-18 BIENNIAL STATEMENT 2023-10-01
211014001292 2021-10-14 BIENNIAL STATEMENT 2021-10-14
210330000479 2021-03-30 CERTIFICATE OF CHANGE 2021-03-30
191106060741 2019-11-06 BIENNIAL STATEMENT 2019-10-01
180430000133 2018-04-30 CERTIFICATE OF PUBLICATION 2018-04-30
171103000445 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
171010000148 2017-10-10 ARTICLES OF ORGANIZATION 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623927708 2020-05-01 0202 PPP 291 UNION ST APT 6B, BROOKLYN, NY, 11231
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) 41667
Loan Approval Amount (current) 41667
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, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
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 42077.61
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State