Search icon

CREATIVE PLASTICS, INC.

Company Details

Name: CREATIVE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1969 (56 years ago)
Entity Number: 278377
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 127 LIBERTY POLE WAY, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN M PERRY Chief Executive Officer 127 LIBERTY POLE WAY, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
CAROLYN M. PERRY DOS Process Agent 127 LIBERTY POLE WAY, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2005-07-28 2009-05-27 Address 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2000-01-25 2005-07-28 Address 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2000-01-25 2005-07-28 Address 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1999-12-20 2000-01-25 Address 127-145 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1995-03-23 2000-01-25 Address PO BOX 40380, 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1995-03-23 1999-12-20 Address PO BOX 40380, 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1995-03-23 2000-01-25 Address PO BOX 40380, 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1969-06-18 1995-03-23 Address 2014 EMPRIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628002211 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110614002986 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002691 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070713002531 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050728002557 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030519002076 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010605002442 2001-06-05 BIENNIAL STATEMENT 2001-06-01
C285350-2 2000-02-29 ASSUMED NAME CORP INITIAL FILING 2000-02-29
000125002163 2000-01-25 BIENNIAL STATEMENT 1999-06-01
991220000660 1999-12-20 CERTIFICATE OF AMENDMENT 1999-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17608365 0213600 1986-08-27 127 LIBERTY POLE WAY, ROCHESTER, NY, 14604
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-08-27
1047984 0213600 1984-11-06 127 LIBERTY POLEWAY, ROCHESTER, NY, 14604
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-06
11950003 0235400 1980-07-29 127 NORTH ST, Rochester, NY, 14604
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-07-29
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734197307 2020-04-30 0219 PPP 127 Liberty Pole Way, Rochester, NY, 14604
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31289.16
Forgiveness Paid Date 2020-12-15
2650318502 2021-02-22 0219 PPS 127 Liberty Pole Way, Rochester, NY, 14604-1419
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1419
Project Congressional District NY-25
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31247.41
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State