Search icon

CREEKSIDE CREATIONS CORP.

Company Details

Name: CREEKSIDE CREATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172840
ZIP code: 12308
County: Fulton
Place of Formation: New York
Address: C/O TUSH NIKOLLAJ, 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, United States, 12308
Principal Address: 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUSH NIKOLLAJ Chief Executive Officer 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
CREEKSIDE CREATIONS CORP. DOS Process Agent C/O TUSH NIKOLLAJ, 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-09-06 Address C/O TUSH NIKOLLAJ, 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2021-03-17 2023-09-06 Address 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2009-05-29 2021-03-17 Address C/O TUSH NIKOLLAJ, 352 COUNTY HWY 146, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2009-05-29 2021-03-17 Address 352 COUNTY HWY 146, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906003742 2023-09-06 BIENNIAL STATEMENT 2023-05-01
210317060408 2021-03-17 BIENNIAL STATEMENT 2019-05-01
090529002536 2009-05-29 BIENNIAL STATEMENT 2007-05-01
970702002294 1997-07-02 BIENNIAL STATEMENT 1997-05-01
B499240-4 1987-05-21 CERTIFICATE OF INCORPORATION 1987-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
28750.00
Total Face Value Of Loan:
28750.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-04-11
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29500.8
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28750
Current Approval Amount:
28750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28902.02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State