Search icon

TRUE CREATIVE, INC.

Company Details

Name: TRUE CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5469154
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2117 Buffalo Rd., #204, Rochester, NY, United States, 14624
Principal Address: 200 Anderson Ave, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRUE CREATIVE, INC. DOS Process Agent 2117 Buffalo Rd., #204, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
JULIANNA TRUESDALE Chief Executive Officer 2117 BUFFALO RD., #204, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
230202000971 2023-02-02 BIENNIAL STATEMENT 2023-01-01
190104010474 2019-01-04 CERTIFICATE OF INCORPORATION 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002017100 2020-04-15 0219 PPP 2117 Buffalo Rd. #204, Rochester, NY, 14624
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12275
Loan Approval Amount (current) 12275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12371.52
Forgiveness Paid Date 2021-02-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State