Search icon

CREATIVE FOOD DISTRIBUTION, INC.

Company Details

Name: CREATIVE FOOD DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1994 (31 years ago)
Entity Number: 1822595
ZIP code: 11788
County: New York
Place of Formation: New York
Principal Address: 50 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788
Address: 50 Constance Court, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE FOOD DISTRIBUTION, INC. DOS Process Agent 50 Constance Court, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
GREGG LOMBARDO Chief Executive Officer 50 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-01 Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-05-01 2024-05-01 Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2004-05-21 2018-05-01 Address 109 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-05-21 2018-05-01 Address 109 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-05-21 2018-05-01 Address 109 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-05-25 2004-05-21 Address 47 WASHINGTON BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-05-25 2004-05-21 Address 47 WASHINGTON BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-05-25 2004-05-21 Address 47 WASHINGTON BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-05-22 2000-05-25 Address 24-30 42ND AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501031588 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220920000587 2022-09-20 BIENNIAL STATEMENT 2022-05-01
200504060089 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006106 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501006432 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006212 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100524002328 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080515002083 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060511003427 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040521002375 2004-05-21 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317108301 2021-01-28 0235 PPS 50 Constance Ct, Hauppauge, NY, 11788-4200
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64948
Loan Approval Amount (current) 64948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4200
Project Congressional District NY-02
Number of Employees 4
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65266.51
Forgiveness Paid Date 2021-07-28
6503827700 2020-05-01 0235 PPP 50 CONSTANCE CT, HAUPPAUGE, NY, 11788-4200
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56809
Loan Approval Amount (current) 56809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4200
Project Congressional District NY-02
Number of Employees 4
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57174.23
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1110843 Interstate 2023-10-12 40000 2022 1 1 Private(Property)
Legal Name CREATIVE FOOD DISTRIBUTION
DBA Name -
Physical Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, US
Mailing Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, US
Phone (631) 348-6820
Fax (631) 348-6784
E-mail CREATIVEFOOD@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0113519
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 98132MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JM8J4S50888
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1020001327
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 98132MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JM8J4S50888
Decal number of the main unit 32338788
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State