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
1998-12-29 2000-12-18 Address 1455 CROMWELL AVENUE, BRONX, NY, 10452, 3212, USA (Type of address: Service of Process)

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
001218002367 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981229000009 1998-12-29 CERTIFICATE OF INCORPORATION 1998-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009378910 2021-04-29 0202 PPS 1455 Cromwell Ave, Bronx, NY, 10452-3250
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52587
Loan Approval Amount (current) 52587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-3250
Project Congressional District NY-15
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53268.41
Forgiveness Paid Date 2022-08-23
4649687808 2020-05-28 0202 PPP 1455 Cromwell Avenue, BRONX, NY, 10452
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52587.5
Loan Approval Amount (current) 52587.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53165.24
Forgiveness Paid Date 2021-07-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State