Search icon

CREATIVE TOUCH LANDSCAPING, INC.

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: Service of Process)
2016-05-10 2024-05-02 Address 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
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)
2004-06-25 2008-06-06 Address 11 PHEASANT WAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2004-06-25 2008-06-06 Address 11 PHEASANT WAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2004-06-25 2008-06-06 Address 11 PHEASANT WAY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2000-06-22 2004-06-25 Address 61 SHERWOOD DR, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
1998-10-14 2000-06-22 Address 61 SHERWOOD DR, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)

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
140507006544 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002760 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100610003050 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080606002272 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060522002699 2006-05-22 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018097108 2020-04-14 0235 PPP 1070 Montauk Hwy, WATER MILL, NY, 11976-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101810.01
Forgiveness Paid Date 2020-11-24
8783708306 2021-01-30 0235 PPS 1070 Montauk Hwy, Water Mill, NY, 11976-2627
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101280
Loan Approval Amount (current) 101280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2627
Project Congressional District NY-01
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102395.47
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153304 Intrastate Non-Hazmat 2025-01-31 40000 2024 9 3 Private(Property)
Legal Name CREATIVE TOUCH LANDSCAPING INC
DBA Name -
Physical Address 1070 MONTAUK HWY, WATER MILL, NY, 11976, US
Mailing Address 1070 MONTAUK HWY, WATER MILL, NY, 11976, US
Phone (631) 287-6800
Fax (631) 353-3337
E-mail CREATIVETOUCH21@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State