Search icon

CREATIVE PRODUCTS OF NEW YORK INC.

Company Details

Name: CREATIVE PRODUCTS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727313
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 35-18 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB GUTMAN Chief Executive Officer 35-18 37TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JACOB GUTMAN DOS Process Agent 35-18 37TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-06-22 2006-05-03 Address 1380 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-06-22 2006-05-03 Address 1380 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-06-22 2006-05-03 Address 1380 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-05-17 1999-06-22 Address 96 ELAINE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110607002457 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090427002263 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070517002506 2007-05-17 BIENNIAL STATEMENT 2007-05-01
060503002659 2006-05-03 BIENNIAL STATEMENT 2005-05-01
030529002287 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010710002541 2001-07-10 BIENNIAL STATEMENT 2001-05-01
990622002686 1999-06-22 BIENNIAL STATEMENT 1999-05-01
930517000338 1993-05-17 CERTIFICATE OF INCORPORATION 1993-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6181007305 2020-04-30 0202 PPP 188 ROUTE 117 BY PASS RD Suite # 1, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61475
Loan Approval Amount (current) 61475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62022.23
Forgiveness Paid Date 2021-03-30
4696148504 2021-02-26 0202 PPS 188 Route 117 by Pass Rd, Bedford Hills, NY, 10507-2140
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51750
Loan Approval Amount (current) 51750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2140
Project Congressional District NY-17
Number of Employees 5
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52079.65
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State