Search icon

DOT. CREATIVE GROUP, INC

Company Details

Name: DOT. CREATIVE GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258994
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 2 WEST 46TH STREET SUITE 1104, BROOKLYN, NY, United States, 11211
Principal Address: 205 N 9TH ST APT 6A, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOT CREATIVE GROUP INC DOS Process Agent 2 WEST 46TH STREET SUITE 1104, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ZLATA KOLOMOYSKAYA Chief Executive Officer 2 WEST 46TH STREET SUITE 1104, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
220107001856 2022-01-07 BIENNIAL STATEMENT 2022-01-07
180102010560 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490557801 2020-05-28 0202 PPP 2 WEST 46TH STREET SUITE 1104, NEW YORK, NY, 10036-4501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44243
Loan Approval Amount (current) 44243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4501
Project Congressional District NY-12
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43607.22
Forgiveness Paid Date 2024-09-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State