Search icon

CREATIVE EFFECTS, INC.

Company Details

Name: CREATIVE EFFECTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500665
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 403B CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTINA KRAMER Chief Executive Officer 403B CENTRAL AVEAD, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403B CENTRAL AVE, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
113045722
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-01 2009-01-26 Address 536 CLUBHOUSE RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1994-01-07 2009-01-26 Address 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-04-15 2009-01-26 Address 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-04-15 1994-01-07 Address 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1991-01-09 2001-03-01 Address 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126002814 2009-01-26 BIENNIAL STATEMENT 2009-01-01
061226002394 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050310002586 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030114002764 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010301002086 2001-03-01 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-04-29
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:
110642.00
Total Face Value Of Loan:
110642.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212566.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110642
Current Approval Amount:
110642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112000.02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State