Search icon

ERICH ARCEMENT CREATIVE CONSULTING, INC.

Company Details

Name: ERICH ARCEMENT CREATIVE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283270
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 169 WYTHE AVE., STE. 104, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NERINA GARCIA ARCEMENT DOS Process Agent 169 WYTHE AVE., STE. 104, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2018-02-08 2018-02-13 Address 169 WYTHE AVE., STE. 104, BROOKLYN, NY, 11246, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180213000683 2018-02-13 CERTIFICATE OF CHANGE 2018-02-13
180208010408 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152407707 2020-05-01 0202 PPP 169 WYTHE AVE APT 104, BROOKLYN, NY, 11249
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25620
Loan Approval Amount (current) 25620
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, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25864.1
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State