Search icon

CREED HOUSE HOLDINGS, INC.

Company Details

Name: CREED HOUSE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427678
ZIP code: 11429
County: Queens
Place of Formation: New York
Principal Address: 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429
Address: 96-43 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KING Chief Executive Officer 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
CREED HOUSE HOLDINGS, INC. DOS Process Agent 96-43 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2002-03-07 2010-04-05 Address JOSEPHINE ALEX / SUITE 205, 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Service of Process)
2002-03-07 2010-04-05 Address JOSEPHINE ALEX / SUITE 205, 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Principal Executive Office)
1998-03-26 2002-03-07 Address 100 CROSSWAYS PARK WEST, STE 205, WOODBURY, NY, 11797, 2012, USA (Type of address: Principal Executive Office)
1998-03-26 2002-03-07 Address 100 CROSSWAYS PARK WEST, STE 205, WOODBURY, NY, 11797, 2012, USA (Type of address: Service of Process)
1998-03-26 2010-04-05 Address 100 CROSSWAYS PARK WEST, STE 205, WOODBURY, NY, 11797, 2012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220802003031 2022-08-02 BIENNIAL STATEMENT 2022-03-01
140507002429 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120420002794 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100405002620 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080304002483 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State