Search icon

START CREATIVE HOLDINGS CORPORATION

Company Details

Name: START CREATIVE HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291612
ZIP code: 12439
County: Kings
Place of Formation: New York
Address: 31 BOULDER RIDGE ROAD, HENSONVILLE, NY, United States, 12439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BOULDER RIDGE ROAD, HENSONVILLE, NY, United States, 12439

Chief Executive Officer

Name Role Address
SIMON ANDREW MORTIMER Chief Executive Officer 31 BOULDER RIDGE ROAD, HENSONVILLE, NY, United States, 12439

Filings

Filing Number Date Filed Type Effective Date
210817001551 2021-08-17 BIENNIAL STATEMENT 2021-08-17
180222000600 2018-02-22 CERTIFICATE OF INCORPORATION 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458547707 2020-05-01 0202 PPP 103 VARET ST APT 3B, BROOKLYN, NY, 11206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 551112
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 12765.9
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State