Search icon

CREATIVE MARKETING PLUS INC.

Company Details

Name: CREATIVE MARKETING PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006434
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-37 39TH AVE, STE 228, BAYSIDE, NY, United States, 11361
Principal Address: 208-06 ESTATES DR, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-37 39TH AVE, STE 228, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
RICHARD HARROW Chief Executive Officer 213-37 39TH AVE, STE 228, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2008-06-04 2010-07-07 Address 4705 CENTER BOULEVARD #806, LONG ISLNAD CITY, NY, 11109, USA (Type of address: Service of Process)
2004-04-19 2010-07-07 Address 19 WEST 21ST ST, ROOM 403, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-03-05 2004-04-19 Address 208-06 ESTATES DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2003-03-05 2010-07-07 Address 19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-03-05 2008-06-04 Address 19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311007109 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120517002399 2012-05-17 BIENNIAL STATEMENT 2012-03-01
100707002551 2010-07-07 BIENNIAL STATEMENT 2010-03-01
080604000707 2008-06-04 CERTIFICATE OF CHANGE 2008-06-04
080411002587 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060501003024 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040419002473 2004-04-19 BIENNIAL STATEMENT 2004-03-01
030305002253 2003-03-05 BIENNIAL STATEMENT 2002-03-01
960305000319 1996-03-05 CERTIFICATE OF INCORPORATION 1996-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9993678302 2021-01-31 0202 PPS 21337 39th Ave # 228, Bayside, NY, 11361-2071
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28440
Loan Approval Amount (current) 28440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2071
Project Congressional District NY-03
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1026547703 2020-05-01 0202 PPP 208-06 Estates Drive, BAYSIDE, NY, 11360
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28440
Loan Approval Amount (current) 28440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State