Search icon

CREATACOR, INC.

Headquarter

Company Details

Name: CREATACOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1987 (38 years ago)
Entity Number: 1184716
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 10 ENTERPRISE AVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CREATACOR, INC., FLORIDA F14000001006 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SH83DN2PX1P1 2025-02-01 10 ENTERPRISE AVE, HALFMOON, NY, 12065, 3424, USA 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, 3424, USA

Business Information

URL http://www.creatacor.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2002-09-24
Entity Start Date 1987-07-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390, 337215, 561920
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERREMY JONES
Address 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, 3424, USA
Title ALTERNATE POC
Name GERRY GLYNN
Address 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, 3424, USA
Government Business
Title PRIMARY POC
Name WILLIAM FARMER
Address 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, 3424, USA
Title ALTERNATE POC
Name GERRY GLYNN
Address 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, 3424, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BSE5 Active Non-Manufacturer 2002-09-25 2024-03-07 2029-02-06 2025-02-01

Contact Information

POC WILLIAM FARMER
Phone +1 518-664-8750
Fax +1 518-664-8667
Address 10 ENTERPRISE AVE, HALFMOON, NY, 12065 3424, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2023 141695966 2024-07-30 CREATACOR, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2022 141695966 2023-08-21 CREATACOR, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2021 141695966 2022-06-17 CREATACOR, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2020 141695966 2021-06-10 CREATACOR, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2019 141695966 2020-07-15 CREATACOR, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2018 141695966 2019-05-16 CREATACOR, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2017 141695966 2018-07-30 CREATACOR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN 2016 141695966 2017-06-23 CREATACOR, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 141695966 2016-07-11 CREATACOR, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
CREATACOR INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 141695966 2015-07-06 CREATACOR, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5186648750
Plan sponsor’s address 10 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
CREATACOR, INC. DOS Process Agent 10 ENTERPRISE AVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
GERALD J GLYNN Chief Executive Officer 19 SHEFFIELD DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 19 SHEFFIELD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-07-20 Address 19 SHEFFIELD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2009-06-16 2017-10-03 Address 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2009-06-16 2023-07-20 Address 10 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1987-07-06 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-06 2009-06-16 Address 31 MARILYN DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003811 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210701001885 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060673 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171003006237 2017-10-03 BIENNIAL STATEMENT 2017-07-01
131106002444 2013-11-06 BIENNIAL STATEMENT 2013-07-01
110727002575 2011-07-27 BIENNIAL STATEMENT 2011-07-01
101221000046 2010-12-21 CERTIFICATE OF AMENDMENT 2010-12-21
090616002195 2009-06-16 BIENNIAL STATEMENT 2009-07-01
B517443-4 1987-07-06 CERTIFICATE OF INCORPORATION 1987-07-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP11PX43397 2011-07-26 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_INP11PX43397_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FABRICATION OF 20 EXHIBIT PANELS (ERCA)
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CREATACOR INC
UEI SH83DN2PX1P1
Legacy DUNS 178151262
Recipient Address UNITED STATES, 10 ENTERPRISE AVE, CLIFTON PARK, 120653424

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3771065000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CREATACOR INC
Recipient Name Raw CREATACOR INC. & GERALD J. GLYNN LINDA A
Recipient UEI SH83DN2PX1P1
Recipient DUNS 178151262
Recipient Address 10 ENTERPRISE AVENUE, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344691647 0213100 2020-03-12 10 ENTERPRISE AVE., CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-03-12
Case Closed 2021-05-11

Related Activity

Type Complaint
Activity Nr 1550916
Safety Yes
Health Yes
Type Inspection
Activity Nr 1469396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2020-05-05
Abatement Due Date 2020-05-26
Current Penalty 2428.8
Initial Penalty 4048.0
Final Order 2020-06-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(3): The employer did not ensure that employees wearing prescription lenses while engaged in operations that involve eye hazards wears eye protection that incorporates the prescription in its design or wears eye protection that can be worn over the prescription lenses: (a) On and before 3/12/2020, in the spraying area, for the production technician spraying Wilsonart 801 Adhesive on laminate containing chemicals such as, but not limited to, acetone and toluene. The employer did not enforce the use of personal protective equipment for the protection of the eyes such as but not limited to, eye protection over prescription glasses.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2020-05-05
Abatement Due Date 2020-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier, signal word, hazard statement(s), pictogram(s), precautionary statement(s) and name, address, and telephone number of the chemical manufacturer, importer, or other responsible party: (a) On or about 3/12/2020, in the spraying area, for the employee working with/around flammable hazardous chemicals there was no label on a spray bottle that contained isopropyl alcohol.
344693965 0213100 2020-03-12 10 ENTERPRISE AVE., CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-03-12
Emphasis N: AMPUTATE, N: DUSTEXPL
Case Closed 2021-04-23

Related Activity

Type Complaint
Activity Nr 1550916
Safety Yes
Health Yes
Type Inspection
Activity Nr 1469164
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 2020-05-05
Abatement Due Date 2020-05-26
Current Penalty 2752.8
Initial Penalty 4588.0
Final Order 2020-06-26
Nr Instances 6
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(5): 29 CFR 1910.107(c)(5): Electrical equipment not approved for locations containing both deposits of readily ignitable residues and explosive vapors was present in spraying area(s): (a) Fabrication area, glue/laminate work station(s): On or about 3/12/20, employees utilized glue/laminate work tables that were equipped with standard 120v quad receptacles; receptacles were exposed to overspray and deposits of flammable adhesive during spray gun use.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2020-05-05
Abatement Due Date 2020-05-26
Current Penalty 2752.8
Initial Penalty 4588.0
Final Order 2020-06-26
Nr Instances 5
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: (a) Throughout the fabrication area, at metal fabrication, wood fabrication, and laminate/glue work stations(s): On or prior to 3/12/20, 120V power strips and multi-outlet receptacles were in use as permanent wiring/receptacles. This type of equipment is not listed and labeled for use in an industrial environment and for use as permanent wiring/receptacles.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 IV D
Issuance Date 2020-05-05
Abatement Due Date 2020-05-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-26
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(D): Flexible cords and cables were used where attached to building surfaces: (a) Fabrication area, on wall behind Hitachi metal chop saw: On or prior to 3/12/20, flexible cord(s) and a power strip pigtail were secured to the wall with cable clamps. (b) Fabrication area, in area behind CanTek edge bander and DeWalt sliding miter saw table: On or prior to 3/12/20, flexible cords, such as extension cords and pigtails for power strips, were secured to surfaces including a structural column and work tables/benches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712848408 2021-02-17 0248 PPS 10 Enterprise A, Clifton Park, NY, 12065
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583695
Loan Approval Amount (current) 583695
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065
Project Congressional District NY-20
Number of Employees 46
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589835.79
Forgiveness Paid Date 2022-03-24
4614727110 2020-04-13 0248 PPP 10 Enterprise Avenue, CLIFTON PARK, NY, 12065-3424
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583695
Loan Approval Amount (current) 583695
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3424
Project Congressional District NY-20
Number of Employees 46
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 589931.74
Forgiveness Paid Date 2021-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State