Search icon

CREATIVO GROUP LLC

Company Details

Name: CREATIVO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2019 (6 years ago)
Date of dissolution: 11 Jul 2024
Entity Number: 5537725
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 175 W 87th St., Apt. 10A, New York, NY, United States, 10024

DOS Process Agent

Name Role Address
ARIEL RABER DOS Process Agent 175 W 87th St., Apt. 10A, New York, NY, United States, 10024

History

Start date End date Type Value
2019-04-19 2024-07-11 Address 208 STONEHINGE LANE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711003619 2024-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-11
220506001477 2022-05-06 BIENNIAL STATEMENT 2021-04-01
190419010290 2019-04-19 ARTICLES OF ORGANIZATION 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275458009 2020-06-27 0202 PPP 250 East 63rd Street, New York, NY, 10065-0287
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10065-0287
Project Congressional District NY-12
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.85
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State