Search icon

CREATIVE FLOORING LTD.

Company Details

Name: CREATIVE FLOORING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1988 (37 years ago)
Entity Number: 1238219
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 145 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G. KRAFT Chief Executive Officer 145 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2014-04-15 2023-07-25 Address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1994-05-17 2023-07-25 Address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-05-17 Address 4-6 BROOKVIEW DRIVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-04-27 1994-05-17 Address 4-6 BROOKVIEW DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-04-27 2014-04-15 Address 145 KISCO AVENUE, MOUNT KISCO, NY, 10591, USA (Type of address: Service of Process)
1988-02-25 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-25 1993-04-27 Address 4-6 BROOKVIEW DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003104 2023-07-25 BIENNIAL STATEMENT 2022-02-01
140415002163 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120403002395 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100304002720 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080312003328 2008-03-12 BIENNIAL STATEMENT 2008-02-01
060314002100 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040130002509 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020514002109 2002-05-14 BIENNIAL STATEMENT 2002-02-01
980506002333 1998-05-06 BIENNIAL STATEMENT 1998-02-01
940517002254 1994-05-17 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375957706 2020-05-01 0202 PPP 145 KISCO AVE, MOUNT KISCO, NY, 10549
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20652
Loan Approval Amount (current) 20652
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20779.62
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State