Search icon

CREATIVE CONSTRUCTION, LLC

Company Details

Name: CREATIVE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715234
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 30 WHITECLIFF DR, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 WHITECLIFF DR, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-01-04 2004-01-21 Address 91 OLIVER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123006264 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160108006138 2016-01-08 BIENNIAL STATEMENT 2016-01-01
140116006257 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120307002232 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100312002368 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080130002054 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060103002906 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040121002174 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020404000011 2002-04-04 AFFIDAVIT OF PUBLICATION 2002-04-04
020404000010 2002-04-04 AFFIDAVIT OF PUBLICATION 2002-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
885168 CNV_TFEE INVOICED 2009-05-19 6 WT and WH - Transaction Fee
885167 TRUSTFUNDHIC INVOICED 2009-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
935446 RENEWAL INVOICED 2009-05-19 100 Home Improvement Contractor License Renewal Fee
885170 LICENSE INVOICED 2008-04-16 75 Home Improvement Contractor License Fee
885169 TRUSTFUNDHIC INVOICED 2008-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
885171 FINGERPRINT INVOICED 2008-04-16 75 Fingerprint Fee
697203 TRUSTFUNDHIC INVOICED 2005-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
697204 LICENSE INVOICED 2005-06-08 25 Home Improvement Contractor License Fee
697205 FINGERPRINT INVOICED 2005-06-08 75 Fingerprint Fee
697628 RENEWAL INVOICED 2005-06-08 125 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575627103 2020-04-15 0219 PPP 30 Whitecliff Drive, Pittsford, NY, 14534
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19914.81
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State