Search icon

SEW CREATIVE, INC.

Company Details

Name: SEW CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1986 (39 years ago)
Entity Number: 1063854
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 WOLF TRAPP, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEW CREATIVE, INC. DOS Process Agent 18 WOLF TRAPP, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JEANNE BYASSEE Chief Executive Officer 18 WOLF TRAPP, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2008-03-11 2016-12-05 Address 23 N MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2000-03-20 2016-12-05 Address 23 N MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-03-20 2008-03-11 Address 60 ST ANDREWS BLVD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1995-05-02 2000-03-20 Address 23 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1995-05-02 2000-03-20 Address 23 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1995-05-02 2016-12-05 Address 30 WEST BROAD STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1986-03-10 1995-05-02 Address 1 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205008536 2016-12-05 BIENNIAL STATEMENT 2016-03-01
140707002275 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120529003090 2012-05-29 BIENNIAL STATEMENT 2012-03-01
100517002005 2010-05-17 BIENNIAL STATEMENT 2010-03-01
080311002699 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060403002688 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040315002009 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020228002708 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000320003401 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980721002182 1998-07-21 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038407010 2020-04-06 0219 PPP 650 Whitey Rd, FAIRPORT, NY, 14450
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38277.61
Forgiveness Paid Date 2021-01-19
3896487102 2020-04-12 0219 PPP 1700 Bausch and Lomb Pl, ROCHESTER, NY, 14604-2712
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14604-2712
Project Congressional District NY-25
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25204.11
Forgiveness Paid Date 2021-02-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State