Name: | CREATIVE TECHNIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1989 (36 years ago) |
Entity Number: | 1314730 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 502 ADAMS STREET, CENTERPORT, NY, United States, 11721 |
Principal Address: | 14 PINEWOOD DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
70F89 | Active | Non-Manufacturer | 2013-11-13 | 2024-03-04 | No data | No data | |||||||||||||
|
POC | MILDRED WICKESSER |
Phone | +1 631-423-5312 |
Address | 14 PINEWOOD DR, HUNTINGTON, SUFFOLK, NY, 11743 5217, 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 |
---|
Name | Role | Address |
---|---|---|
PAUL WICKESSER, ESQ. | DOS Process Agent | 502 ADAMS STREET, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
MILDRED WICKESSER | Chief Executive Officer | 14 PINEWOOD DRIVE, HUNTINGTON, NY, United States, 11743 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21CR1001351 | Appearance Enhancement Business License | 1994-06-15 | 2025-05-16 | 5 TRIANGLE RD, LIBERTY, NY, 12754 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2003-01-23 | Address | 209 BELLEROSE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2003-01-23 | Address | 209 BELLEROSE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2007-01-08 | Address | 502 ADAMS ST, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1995-05-23 | 1999-01-20 | Address | 209 BELLEROSE AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1999-01-20 | Address | 209 BELLEROSE AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1989-01-11 | 1999-01-20 | Address | 83 PROSPECT ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103060821 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007597 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006960 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130219006397 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110113002099 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081229002996 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070108002586 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050209002052 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030123002708 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010109002567 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3037697304 | 2020-04-29 | 0202 | PPP | 5 Triangle Rd, Liberty, NY, 12754-3368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State