Search icon

CEDAR STREET CREATIVE INC.

Company Details

Name: CEDAR STREET CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5485373
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 W. 35TH., STE. 1003, NEW YORK, NY, United States, 10001
Principal Address: 1122 MANHATTAN AVE 3A, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDAR STREET CREATIVE INC. 401(K) PLAN 2023 833479102 2024-05-03 CEDAR STREET CREATIVE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6502697517
Plan sponsor’s address 49-51 ELIZABETH STREET, 4TH FLOOR, NEW YORK, NY, 10013

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 2024-05-03
Name of individual signing QIAN LIU
CEDAR STREET CREATIVE INC. 401(K) PLAN 2022 833479102 2023-05-28 CEDAR STREET CREATIVE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6502697517
Plan sponsor’s address 49-51 ELIZABETH STREET, 4TH FLOOR, NEW YORK, NY, 10013

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 2023-05-27
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
SYLVAN JUAREZ Chief Executive Officer 1122 MANHATTAN AVE 3A, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
SYLVAN JUAREZ DOS Process Agent 35 W. 35TH., STE. 1003, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-01-04 2022-02-17 Address 1122 MANHATTAN AVE 3A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-01-04 2022-02-17 Address 35 W. 35TH., STE. 1003, NEW YORK, NY, 10001, 2238, USA (Type of address: Service of Process)
2019-01-30 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-30 2021-01-04 Address 35 W. 35TH., STE. 1003, NEW YORK, NY, 10001, 2238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217002624 2022-02-08 CERTIFICATE OF AMENDMENT 2022-02-08
210104062594 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190130010310 2019-01-30 CERTIFICATE OF INCORPORATION 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661247700 2020-05-01 0202 PPP 511 W 25TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
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 50866.88
Forgiveness Paid Date 2021-09-02
5703318500 2021-03-01 0202 PPS 1122 Manhattan Ave Apt 3A, Brooklyn, NY, 11222-7428
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66087
Loan Approval Amount (current) 66087
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-7428
Project Congressional District NY-07
Number of Employees 4
NAICS code 541410
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 66540.36
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State