Search icon

CREATIVE TECHNIQUES, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
PAUL WICKESSER, ESQ. DOS Process Agent 502 ADAMS STREET, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
MILDRED WICKESSER Chief Executive Officer 14 PINEWOOD DRIVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date End date Address
21CR1001351 Appearance Enhancement Business License 1994-06-15 2025-05-16 5 TRIANGLE RD, LIBERTY, NY, 12754

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Liberty, SULLIVAN, NY, 12754-3368
Project Congressional District NY-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4148.97
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State