Search icon

CREATIVE DESIGN AND MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE DESIGN AND MACHINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 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

Form 5500 Series

Employer Identification Number (EIN):
222651381
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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: Service of Process)
2002-09-26 2006-10-02 Address 197 STONE CASTLE RD, ROCK TAVERN, NY, 12575, 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
412000.00
Total Face Value Of Loan:
412000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-16
Type:
Planned
Address:
197 STONE CASTLE RD., ROCK TAVERN, NY, 12575
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-24
Type:
Accident
Address:
197 STONE CASTLE RD., ROCK TAVERN, NY, 12575
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-08
Type:
Planned
Address:
9 JEANNE DR, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$412,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,438.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $412,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State