Search icon

CREATIVE MATERIALS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE MATERIALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1993 (32 years ago)
Entity Number: 1740986
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: ONE WASHINGTON SQUARE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN MICKLUS Chief Executive Officer ONE WASHINGTON SQUARE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CREATIVE MATERIALS CORPORATION DOS Process Agent ONE WASHINGTON SQUARE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
CORP_70932911
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141762992
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address ONE WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108000999 2025-01-08 BIENNIAL STATEMENT 2025-01-08
211101001880 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190808060469 2019-08-08 BIENNIAL STATEMENT 2019-07-01
170703007405 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160201007013 2016-02-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
935877.00
Total Face Value Of Loan:
935877.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$935,877
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$935,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$947,265.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $788,725
Utilities: $4,363
Mortgage Interest: $0
Rent: $67,833
Refinance EIDL: $0
Healthcare: $63638
Debt Interest: $11,318

Court Cases

Court Case Summary

Filing Date:
2024-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHATTMAN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PALUMBO
Party Role:
Plaintiff
Party Name:
CREATIVE MATERIALS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State