Search icon

CREATIVE IRRIGATION INC.

Company Details

Name: CREATIVE IRRIGATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1995 (30 years ago)
Entity Number: 1898554
ZIP code: 33837
County: Suffolk
Place of Formation: New York
Address: 205 Cunningham Drive, Davenport, FL, United States, 33837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID W METZ DOS Process Agent 205 Cunningham Drive, Davenport, FL, United States, 33837

Chief Executive Officer

Name Role Address
DAVID W METZ Chief Executive Officer 205 CUNNINGHAM DRIVE, DAVENPORT, FL, United States, 33837

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 311 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 205 CUNNINGHAM DRIVE, DAVENPORT, FL, 33837, USA (Type of address: Chief Executive Officer)
2016-04-14 2025-02-19 Address 311 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2016-04-14 2025-02-19 Address 205 CUNNNGHAM DRIVE, DAVENPORT, FL, 33837, USA (Type of address: Service of Process)
1999-04-13 2016-04-14 Address 261 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1999-04-13 2016-04-14 Address 116 CLINTON AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1995-02-28 2016-04-14 Address 261-4 SMTIHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1995-02-28 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219003065 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230201004948 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210830001189 2021-08-30 BIENNIAL STATEMENT 2021-08-30
160414002047 2016-04-14 BIENNIAL STATEMENT 2015-02-01
050316002024 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030207002296 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010215002465 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990413002483 1999-04-13 BIENNIAL STATEMENT 1999-02-01
950228000496 1995-02-28 CERTIFICATE OF INCORPORATION 1995-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1787168708 2021-03-27 0235 PPS 311 Smithtown Blvd, Nesconset, NY, 11767-2097
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98977
Loan Approval Amount (current) 98977
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 Nesconset, SUFFOLK, NY, 11767-2097
Project Congressional District NY-01
Number of Employees 15
NAICS code 236118
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 Veteran
Forgiveness Amount 99435.28
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State