Search icon

CREATIVE MERCHANDISING, INC.

Company Details

Name: CREATIVE MERCHANDISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1994 (31 years ago)
Entity Number: 1855481
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 79 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENT BIANCO Chief Executive Officer 79 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 79 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-12-19 2024-09-03 Address 79 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-12-19 2024-09-03 Address 79 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-09-28 2016-12-19 Address 115 FROST STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1994-09-28 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903003559 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230118002809 2023-01-18 BIENNIAL STATEMENT 2022-09-01
190528060257 2019-05-28 BIENNIAL STATEMENT 2018-09-01
170605002008 2017-06-05 BIENNIAL STATEMENT 2016-09-01
161219002033 2016-12-19 BIENNIAL STATEMENT 2015-09-01
041109000389 2004-11-09 CERTIFICATE OF AMENDMENT 2004-11-09
940928000190 1994-09-28 CERTIFICATE OF INCORPORATION 1994-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5485497001 2020-04-05 0235 PPP 79 Commercial Avenue, GARDEN CITY, NY, 11530-6417
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-6417
Project Congressional District NY-04
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23063.75
Forgiveness Paid Date 2021-01-07
2021278304 2021-01-20 0235 PPS 79 Commercial Ave, Garden City, NY, 11530-6417
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6417
Project Congressional District NY-04
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20922.68
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State