Search icon

CHRIS CREATURA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRIS CREATURA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1993 (32 years ago)
Entity Number: 1718714
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 235 EAST 67TH STREET, NEW YORK, NY, United States, 10065
Principal Address: 235 E 67TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CREATURA Chief Executive Officer 235 E 67TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CHRIS CREATURA DOS Process Agent 235 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133694891
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-15 2019-04-23 Address 235 E 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Service of Process)
2007-04-24 2009-04-15 Address 235 E 67TH STREET, NEW YORK, NY, 10021, 6040, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-04-15 Address 235 E 67TH STREET, NEW YORK, NY, 10021, 6040, USA (Type of address: Service of Process)
2007-04-24 2009-04-15 Address 235 E 67TH STREET, NEW YORK, NY, 10021, 6040, USA (Type of address: Principal Executive Office)
1995-12-12 2007-04-24 Address 235 E 67TH ST, NEW YORK, NY, 10021, 6040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060099 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190423060035 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170404006198 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006117 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130410006263 2013-04-10 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,932.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $73,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State