Search icon

MGMT CREATIVE INC

Company Details

Name: MGMT CREATIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2018 (7 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 5340279
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 W 34TH ST APT 17B05, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUSTIN ROGERS DOS Process Agent 50 W 34TH ST APT 17B05, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
210419000331 2021-04-19 CERTIFICATE OF MERGER 2021-04-19
180511010526 2018-05-11 CERTIFICATE OF INCORPORATION 2018-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003397702 2020-05-01 0202 PPP 135 MADISON AVE FL 5, NEW YORK, NY, 10016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16005
Loan Approval Amount (current) 16005
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
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 16119.59
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State