Search icon

CREATIVE TOUCH LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE TOUCH LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2034012
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Principal Address: 11 PHEASANT WAY, DEBRA TAVARONE, SHIRLEY, NY, United States, 11967
Address: 1070 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE TOUCH LANDSCAPING, INC. DOS Process Agent 1070 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
ROBERT TAVARONE Chief Executive Officer 1070 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-02 Address 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-02 Address 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2008-06-06 2016-05-10 Address PO BOX 2489, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2008-06-06 2016-05-10 Address PO BOX 2489, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502004851 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220719001717 2022-07-19 BIENNIAL STATEMENT 2022-05-01
200504060374 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190123060440 2019-01-23 BIENNIAL STATEMENT 2018-05-01
160510006952 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
93300.00
Total Face Value Of Loan:
93300.00
Date:
2021-01-30
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:
101280.00
Total Face Value Of Loan:
101280.00
Date:
2020-04-14
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:
101200.00
Total Face Value Of Loan:
101200.00
Date:
2020-04-13
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:
81200.00
Total Face Value Of Loan:
81200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101200
Current Approval Amount:
101200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101810.01
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101280
Current Approval Amount:
101280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102395.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 353-3337
Add Date:
2003-07-23
Operation Classification:
Private(Property)
power Units:
9
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State