Search icon

CREATIVE ARTS WORKSHOP LLC

Company Details

Name: CREATIVE ARTS WORKSHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2019 (5 years ago)
Entity Number: 5653723
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 218 DEPEW AVENUE, NYACK, NY, United States, 10960

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CF3XML6VHPJ7 2024-05-22 218 DEPEW AVE, NYACK, NY, 10960, 2415, USA 218 DEPEW AVE, NYACK, NY, 10960, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-05-25
Initial Registration Date 2022-06-13
Entity Start Date 2019-11-19
Fiscal Year End Close Date Dec 22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH GARREFFA M GARREFFA
Role OWNER
Address 218 DEPEW AVE, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name JOSEPH GARREFFA M GARREFFA
Role OWNER
Address 218 DEPEW AVE, NYACK, NY, 10960, USA
Past Performance Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CREATIVE ARTS WORKSHOP LLC DOS Process Agent 218 DEPEW AVENUE, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-11-16 2024-02-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-11-16 2024-02-26 Address 218 DEPEW AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-11-12 2023-11-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-11-12 2023-11-16 Address 218 DEPEW AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226003243 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21
231116002561 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211109001345 2021-11-09 BIENNIAL STATEMENT 2021-11-09
210127000049 2021-01-27 CERTIFICATE OF PUBLICATION 2021-01-27
191112010094 2019-11-12 ARTICLES OF ORGANIZATION 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526307702 2020-05-01 0202 PPP 218 DEPEW AVE, NYACK, NY, 10960
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6540
Loan Approval Amount (current) 6540
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 NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6621.72
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State