Search icon

BUSINESS-CREATIVE ADVISORS LLC

Company Details

Name: BUSINESS-CREATIVE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342989
ZIP code: 19803
County: New York
Place of Formation: New York
Address: 900 FOULK ROAD, SUITE 201, WILMINGTON, DE, United States, 19803

DOS Process Agent

Name Role Address
C/O CORPCO DOS Process Agent 900 FOULK ROAD, SUITE 201, WILMINGTON, DE, United States, 19803

History

Start date End date Type Value
2018-05-16 2024-09-13 Address 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003632 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220909001948 2022-09-09 BIENNIAL STATEMENT 2022-05-01
180725000353 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25
180516010591 2018-05-16 ARTICLES OF ORGANIZATION 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903757702 2020-05-01 0202 PPP 251 West 19th Street 9A, New York, NY, 10011
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14899.67
Forgiveness Paid Date 2021-09-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State