Search icon

CREATIVE STORAGE SYSTEMS, INC.

Company Details

Name: CREATIVE STORAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483207
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 634 LINDEN AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA AUGSPURGER Chief Executive Officer 634 LINDEN AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 634 LINDEN AVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2002-02-28 2014-03-17 Address 91 KINSEY AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-02-28 Address 91 KINSEY AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180328006070 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160302006913 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006130 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426003127 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100330002478 2010-03-30 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

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:
95075.00
Total Face Value Of Loan:
95075.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95075
Current Approval Amount:
95075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95622.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State