Search icon

CREATIVE BATH PRODUCTS, INC.

Headquarter

Company Details

Name: CREATIVE BATH PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1973 (52 years ago)
Entity Number: 260357
ZIP code: 11722
County: New York
Place of Formation: New York
Address: 250 CREATIVE DRIVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELENE BARTSCH Chief Executive Officer 250 CREATIVE DRIVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 CREATIVE DRIVE, CENTRAL ISLIP, NY, United States, 11722

Links between entities

Type:
Headquarter of
Company Number:
CORP_58885126
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112303465
Plan Year:
2012
Number Of Participants:
331
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
339
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-29 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-24 2015-05-01 Address 250 CREATIVE DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2007-05-30 2011-05-24 Address 250 CREATIVE DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2001-05-09 2007-05-30 Address 250 CREATIVE DR., CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1998-05-21 2007-05-30 Address 250 CREATIVE DR, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060633 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190514060250 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170518006014 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150501006810 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130517002172 2013-05-17 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
930685.00
Total Face Value Of Loan:
930685.00
Date:
2020-07-01
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:
882000.00
Total Face Value Of Loan:
882000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-24
Type:
Planned
Address:
191 RODEO DR., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-08-19
Type:
Planned
Address:
191 RODEO DR., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-25
Type:
Planned
Address:
85 BI COUNTY BLVD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
117 MARINE ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-06
Type:
Planned
Address:
117 MARINE ST, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
930685
Current Approval Amount:
930685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
942822.15
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
882000
Current Approval Amount:
882000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
890256.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 528-2020
Add Date:
2008-04-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CREATIVE BATH PRODUCTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State