Search icon

CREATE-A-MARKER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATE-A-MARKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178731
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 254 WEST 35TH STREET, 10TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CAVAZZA Chief Executive Officer 254 W 35TH ST, 10TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 WEST 35TH STREET, 10TH FL, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DINA CAVAZZA
User ID:
P3240924

Unique Entity ID

Unique Entity ID:
Q31DYU5HLDX5
CAGE Code:
9TR74
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2024-02-22

Commercial and government entity program

CAGE number:
9TR74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
DINA CAVAZZA

Form 5500 Series

Employer Identification Number (EIN):
133976901
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-29 2011-10-03 Address 254 WEST 35TH STREET, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-10-01 2007-10-29 Address 256 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-10-01 2007-10-29 Address 256 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-10-01 2007-10-29 Address 256 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-09-09 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131015002324 2013-10-15 BIENNIAL STATEMENT 2013-09-01
111003002268 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090911002153 2009-09-11 BIENNIAL STATEMENT 2009-09-01
071029003025 2007-10-29 BIENNIAL STATEMENT 2007-09-01
051115002511 2005-11-15 BIENNIAL STATEMENT 2005-09-01

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:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2020-04-15
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:
216469.00
Total Face Value Of Loan:
216469.00
Date:
2020-04-15
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:
216469.00
Total Face Value Of Loan:
216469.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-04
Type:
Referral
Address:
256 WEST 38TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$216,469
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$219,179.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $167,100
Utilities: $21,519
Mortgage Interest: $0
Rent: $27,850
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
36
Initial Approval Amount:
$225,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$227,589.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $224,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State