Search icon

B.D.R. CREATIVE CONCEPTS, INC.

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

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 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 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2021-07-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2024-12-02 Address 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2020-07-13 2024-12-02 Address BDR CREATIVE CONCEPTS, 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-07-13 2021-02-02 Address 141 CENTRAL AVENUE, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-03-22 2020-07-13 Address 100 C TEC ST., HICKSVILLE, NY, 11801, 3619, 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
070329002377 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050304002766 2005-03-04 BIENNIAL STATEMENT 2005-02-01
010214002232 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990322002818 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970221000217 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9749337710 2020-05-01 0235 PPP 141 Central Ave, Farmingdale, NY, 11735-6903
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94200
Loan Approval Amount (current) 94200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6903
Project Congressional District NY-02
Number of Employees 11
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95304.23
Forgiveness Paid Date 2021-07-19
1201338301 2021-01-16 0235 PPS 141 Central Ave, Farmingdale, NY, 11735-6903
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104600
Loan Approval Amount (current) 104600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6903
Project Congressional District NY-02
Number of Employees 5
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105003.87
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: New York Secretary of State