Search icon

CREATIVE DESIGN AND MACHINE, INC.

Company Details

Name: CREATIVE DESIGN AND MACHINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (34 years ago)
Entity Number: 1484731
ZIP code: 12524
County: Orange
Place of Formation: New Jersey
Principal Address: 197 STONE CASTLE ROAD, ROCK TAVERN, NY, United States, 12575
Address: 197 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12524

Chief Executive Officer

Name Role Address
CLIFFORD BRODERICK Chief Executive Officer 197 STONE CASTLE ROAD, ROCK TAVERN, NY, United States, 12575

DOS Process Agent

Name Role Address
CREATIVE DESIGN AND MACHINE, INC. DOS Process Agent 197 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12524

History

Start date End date Type Value
2016-10-13 2020-10-13 Address 197 STONE CASTLE RD, ROCK TAVERN, NY, 12524, USA (Type of address: Service of Process)
2006-10-02 2016-10-13 Address 197 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
2002-09-26 2006-10-02 Address 197 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
2002-09-26 2006-10-02 Address 197 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office)
2002-09-26 2006-10-02 Address 197 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
2000-09-25 2002-09-26 Address 37 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2000-09-25 2002-09-26 Address 37 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-09-25 2002-09-26 Address 37 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-10-22 2000-09-25 Address 9 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-10-22 2000-09-25 Address 9 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201013060705 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002007128 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161013006268 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141009006537 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121009006843 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002011 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080930003427 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061002002902 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041117002404 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020926002486 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634478310 2021-01-31 0202 PPP 197 Stone Castle Rd, Rock Tavern, NY, 12575-5000
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412000
Loan Approval Amount (current) 412000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rock Tavern, ORANGE, NY, 12575-5000
Project Congressional District NY-18
Number of Employees 28
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414438.14
Forgiveness Paid Date 2021-09-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State