Search icon

B.D.R. CREATIVE CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.D.R. CREATIVE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115356
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, United States, 11735
Principal Address: 4 AMHERST DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B.D.R. CREATIVE CONCEPTS, INC. DOS Process Agent 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DEBRA COHEN-BECKERMAN Chief Executive Officer BDR CREATIVE CONCEPTS, 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113364374
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-30 2025-03-30 Address BDR CREATIVE CONCEPTS, 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address BDR CREATIVE CONCEPTS, 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-03-30 Address BDR CREATIVE CONCEPTS, 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-30 Address 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250330019294 2025-03-30 BIENNIAL STATEMENT 2025-03-30
241202002962 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210202060926 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200713060581 2020-07-13 BIENNIAL STATEMENT 2019-02-01
090204003240 2009-02-04 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
104600.00
Total Face Value Of Loan:
104600.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$94,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,304.23
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $94,200
Jobs Reported:
5
Initial Approval Amount:
$104,600
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,003.87
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $104,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State