Search icon

THE CREATIVE PROBLEM SOLVING GROUP, INC.

Company Details

Name: THE CREATIVE PROBLEM SOLVING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2001 (24 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 2695359
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6 GRAND VIEW TRAIL, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GRAND VIEW TRAIL, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
SCOTT G ISAKSEN Chief Executive Officer 6 GRAND VIEW TRAIL, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161613875
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-07 2023-01-18 Address 6 GRAND VIEW TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-01-09 2023-01-18 Address 6 GRAND VIEW TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2006-01-09 2013-11-07 Address 6 GRANDVIEW TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2006-01-09 2013-11-07 Address 6 GRAND VEIW TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2003-10-30 2006-01-09 Address 1325 N FOREST RD, STE 340, WILLIAMSVILLE, NY, 14221, 2143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230118004237 2022-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-06
191101060505 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006909 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007977 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006194 2013-11-07 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
27570.00
Total Face Value Of Loan:
27570.00
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:
27570.00
Total Face Value Of Loan:
27570.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27570
Current Approval Amount:
27570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27779.99
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27570
Current Approval Amount:
27570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27715.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State