Search icon

CREATIVE COLORS & DESIGNS, INC.

Company Details

Name: CREATIVE COLORS & DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2328930
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1455 CROMWELL AVE, BRONX, NY, United States, 10452
Principal Address: 1455 CROMWELL AVE, BRONX, NJ, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M TAVITIAN Chief Executive Officer 1455 CROMWELL AVE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
CREATIVE COLORS & DESIGNS, INC. DOS Process Agent 1455 CROMWELL AVE, BRONX, NY, United States, 10452

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 1455 CROMWELL AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2000-12-18 2024-06-10 Address 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Chief Executive Officer)
2000-12-18 2024-06-10 Address 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Service of Process)
1998-12-29 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610003485 2024-06-10 BIENNIAL STATEMENT 2024-06-10
081215002528 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061213002409 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050111002250 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021204002471 2002-12-04 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
52587.00
Total Face Value Of Loan:
52587.00
Date:
2021-03-25
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:
52587.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
52587.50
Total Face Value Of Loan:
52587.50
Date:
2020-05-16
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
Date:
2020-05-06
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:
-47890.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52587.5
Current Approval Amount:
52587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53165.24
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52587
Current Approval Amount:
52587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53268.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State