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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2023 113045722 2024-07-25 CREATIVE EFFECTS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122330580
Plan sponsor’s address 403 CENTRAL AVE. SUITE B, CEDARHURST, NY, 11516
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2022 113045722 2023-10-12 CREATIVE EFFECTS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122330580
Plan sponsor’s address 403 CENTRAL AVE. SUITE B, CEDARHURST, NY, 11516
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2021 113045722 2022-10-04 CREATIVE EFFECTS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122330580
Plan sponsor’s address 403 CENTRAL AVE. SUITE B, CEDARHURST, NY, 11516
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2020 113045722 2021-10-14 CREATIVE EFFECTS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122330580
Plan sponsor’s address 403 CENTRAL AVE. SUITE B, CEDARHURST, NY, 11516
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2019 113045722 2020-10-15 CREATIVE EFFECTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 5163742282
Plan sponsor’s address 403B CENTRAL AVE., CEDARHURST, NY, 11516
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2018 113045722 2019-10-08 CREATIVE EFFECTS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 5163742282
Plan sponsor’s address 403B CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing BETTINA KRAMER
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2017 113045722 2018-10-12 CREATIVE EFFECTS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 5163742282
Plan sponsor’s address 403B CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing BETTINA KRAMER
CREATIVE EFFECTS, INC. PROFIT SHARING PLAN 2016 113045722 2017-07-21 CREATIVE EFFECTS, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 5163742282
Plan sponsor’s address 403B CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing BETTINA KRAMER
CREATIVE EFFECTS, INC. DEFINED BENEFIT PLAN 2016 113045722 2017-07-21 CREATIVE EFFECTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 5163742282
Plan sponsor’s address 403B CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing BETTINA KRAMER
CREATIVE EFFECTS, INC. DEFINED BENEFIT PLAN 2015 113045722 2016-09-12 CREATIVE EFFECTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 5163742282
Plan sponsor’s address 403B CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing BETTINA KRAMER

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

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
990119002609 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970218002219 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940107002131 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930415003079 1993-04-15 BIENNIAL STATEMENT 1993-01-01
910109000399 1991-01-09 CERTIFICATE OF INCORPORATION 1991-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898498307 2021-01-21 0235 PPS 403 Central Ave Unit B, Cedarhurst, NY, 11516-1919
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1919
Project Congressional District NY-04
Number of Employees 7
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 212566.03
Forgiveness Paid Date 2022-04-19
1487817301 2020-04-28 0235 PPP 403 B CENTRAL AVENUE, CEDARHURST, NY, 11516
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110642
Loan Approval Amount (current) 110642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112000.02
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State