Search icon

CREATIVE CORRESPONDENCE CENTRE, INC.

Company Details

Name: CREATIVE CORRESPONDENCE CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365555
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 25 RENAISSANCE DRIVE, ROCHESTER, NY, United States, 14626
Principal Address: KAREN M ORRICO, 25 RENAISSANCE DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN M ORRICO Chief Executive Officer 25 RENAISSANCE DRIVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
CREATIVE CORRESPONDENCE CENTRE, INC. DOS Process Agent 25 RENAISSANCE DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2025-04-01 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-01 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2021-04-12 2023-04-18 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-04-25 2021-04-12 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-04-25 2023-04-18 Address 25 RENAISSANCE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-04-18 2011-04-25 Address KAREN M ORRICO, 25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2001-04-18 2011-04-25 Address 25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047233 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230418004221 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210412060013 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190422060400 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170411006202 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150406006629 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130416006371 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110425002129 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090413002923 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070412002670 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8463927100 2020-04-15 0219 PPP 25 Renaissance Dr., Rochester, NY, 14626
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23411.66
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State