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

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21072.85

Date of last update: 23 Mar 2025

Sources: New York Secretary of State