Search icon

CREATIVE BUSINESS COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE BUSINESS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1860106
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 237 RIVER ROAD, GRANDVIEW, NY, United States, 10960
Principal Address: 237 RIVER RD, GRAND VIEW, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R. MORLEY Chief Executive Officer 237 RIVER ROAD, GRANDVIEW, NY, United States, 10960

DOS Process Agent

Name Role Address
JOSEPH R. MORLEY DOS Process Agent 237 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
133792525
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-15 2012-10-05 Address 37 N BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-11-15 2012-10-05 Address 37 N BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2002-10-15 2004-11-15 Address 99 MAIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2002-10-15 2004-11-15 Address 99 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1996-10-23 2002-10-15 Address 109 ORCHARD TERRACE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121005006759 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101008002592 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081001002223 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002002801 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002214 2004-11-15 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
22400.00
Total Face Value Of Loan:
22400.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22552.2
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22628.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State