Search icon

DIANA DAVIS CREATIVE LLC

Company Details

Name: DIANA DAVIS CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 2019 (6 years ago)
Date of dissolution: 22 Dec 2020
Entity Number: 5503230
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
201222000400 2020-12-22 ARTICLES OF DISSOLUTION 2020-12-22
190718000236 2019-07-18 CERTIFICATE OF PUBLICATION 2019-07-18
190227010546 2019-02-27 ARTICLES OF ORGANIZATION 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825477301 2020-05-01 0202 PPP 516 East 78th Street Apt 5J, NEW YORK, NY, 10075
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5035
Loan Approval Amount (current) 5035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5092.76
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State