Search icon

CREATIVE SIDING-DECKING & SEAMLESS GUTTERS, INC.

Company Details

Name: CREATIVE SIDING-DECKING & SEAMLESS GUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1994 (30 years ago)
Entity Number: 1872391
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 9 REGO AVENUE, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD E SHAND Chief Executive Officer 9 REGO AVENUE, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
EDWARD E SHAND DOS Process Agent 9 REGO AVENUE, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2005-03-07 2010-12-15 Address 9 REGO AVE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2005-03-07 2010-12-15 Address 9 REGO AVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2005-03-07 2010-12-15 Address 9 REGO AVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-12-17 2005-03-07 Address 9 REGO AVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1996-12-17 2005-03-07 Address 9 REGO AVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-12-17 2005-03-07 Address 9 REGO AVE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1994-12-02 1996-12-17 Address 9 REGO AVE., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215002082 2010-12-15 BIENNIAL STATEMENT 2010-12-01
070201002039 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050307002283 2005-03-07 BIENNIAL STATEMENT 2004-12-01
990104002281 1999-01-04 BIENNIAL STATEMENT 1998-12-01
961217002090 1996-12-17 BIENNIAL STATEMENT 1996-12-01
941202000014 1994-12-02 CERTIFICATE OF INCORPORATION 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7968928402 2021-02-12 0235 PPS 234 Waverly Ave, Patchogue, NY, 11772-2143
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21392
Loan Approval Amount (current) 21392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-2143
Project Congressional District NY-02
Number of Employees 4
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21471.63
Forgiveness Paid Date 2021-07-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State