Search icon

CREATIVE MODELS & PROTOTYPES, INC.

Company Details

Name: CREATIVE MODELS & PROTOTYPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109165
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 160 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1HVX8 Obsolete U.S./Canada Manufacturer 1998-11-06 2024-03-02 2022-02-14 No data

Contact Information

POC BRIAN AUBIN
Phone +1 516-433-6828
Fax +1 516-433-7881
Address 160 LAUMAN LN UNIT A, HICKSVILLE, NY, 11801 6523, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
BRIAN AUBIN Chief Executive Officer 160 LAUMAN AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1999-02-24 2019-11-06 Address 53 STONECUTTER ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1997-02-04 1997-07-22 Address 49B TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106002038 2019-11-06 BIENNIAL STATEMENT 2019-02-01
110511002669 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090127002367 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002504 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050316002602 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030128002239 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010212002316 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990224002004 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970722000140 1997-07-22 CERTIFICATE OF CHANGE 1997-07-22
970204000231 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0002408P6711 2008-09-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N0002408P6711_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8400.00
Current Award Amount 8400.00
Potential Award Amount 8400.00

Description

Title FABRICATE AND PAINT 10 CONTAINERS
NAICS Code 324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product and Service Codes 3685: SPECIAL METAL CONTAINER MFG MACH

Recipient Details

Recipient CREATIVE MODELS & PROTOTYPES
UEI CP4DK1NCYQK8
Legacy DUNS 015386774
Recipient Address UNITED STATES, 160 LAUMAN LN, HICKSVILLE, NASSAU, NEW YORK, 118016523

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003977400 2020-05-05 0235 PPP 160 LAUMAN LN UNIT A, HICKSVILLE, NY, 11801-6557
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47331
Loan Approval Amount (current) 47331
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 HICKSVILLE, NASSAU, NY, 11801-6557
Project Congressional District NY-03
Number of Employees 2
NAICS code 337122
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9168508602 2021-03-25 0235 PPS 160 Lauman Ln Unit A, Hicksville, NY, 11801-6557
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16925
Loan Approval Amount (current) 16925
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6557
Project Congressional District NY-03
Number of Employees 3
NAICS code 339999
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: New York Secretary of State