Search icon

THE MOVEMENT CREATIVE INC.

Company Details

Name: THE MOVEMENT CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2018 (6 years ago)
Entity Number: 5463857
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 583a Macon street, 1, Brooklyn, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOVEMENT CREATIVE 401(K) PLAN 2023 832964335 2024-05-17 MOVEMENT CREATIVE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 9179697473
Plan sponsor’s address 583A MACON ST, BROOKLYN, NY, 11233

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN ROSENBERG Chief Executive Officer 583A MACON STREET, 1, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2018-12-24 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928021765 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220319000718 2022-03-19 BIENNIAL STATEMENT 2020-12-01
181224010256 2018-12-24 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143568703 2021-03-30 0202 PPS 583A Macon St, Brooklyn, NY, 11233-1568
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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, 11233-1568
Project Congressional District NY-08
Number of Employees 15
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14078.13
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State