Search icon

CREATIVE GREENERY, INC.

Company Details

Name: CREATIVE GREENERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1188770
ZIP code: 12474
County: Delaware
Place of Formation: New York
Address: R.F.D.1, BOX 162, ROXBURY, NY, United States, 12474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP ATT: MS LEE RETSIS DOS Process Agent R.F.D.1, BOX 162, ROXBURY, NY, United States, 12474

Filings

Filing Number Date Filed Type Effective Date
DP-743781 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B524279-4 1987-07-22 CERTIFICATE OF INCORPORATION 1987-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2102367705 2020-05-01 0235 PPP 171 S FAIRVIEW AVE, MONTAUK, NY, 11954
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22241.95
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State