Search icon

CHERRY CREEK INC.

Company Details

Name: CHERRY CREEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811267
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 900 REEVES AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SASSO Chief Executive Officer 184 CLAY PITTS ROAD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 REEVES AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 184 CLAY PITTS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 14 MARINERS LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2021-12-08 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-26 2024-01-25 Address 14 MARINERS LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-04-26 2024-01-25 Address 900 REEVES AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1994-04-12 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-12 1996-04-26 Address 14 MARINERS LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003217 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140708002419 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120601002805 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100511002762 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080507002900 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060418002620 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002214 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020410002891 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000413002040 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980417002538 1998-04-17 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2840217305 2020-04-29 0235 PPP 900 REEVES AVE, RIVERHEAD, NY, 11901-1400
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117693
Loan Approval Amount (current) 117693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-1400
Project Congressional District NY-01
Number of Employees 29
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118724.83
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State