Search icon

CREATIVE RAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE RAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2002 (23 years ago)
Entity Number: 2824757
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 104 PARCE AVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 PARCE AVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOEL CUMINALE, PRESIDENT Chief Executive Officer 104 PARCE AVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2002-10-21 2016-09-12 Address 183 EAST MAIN STREET, SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912002032 2016-09-12 BIENNIAL STATEMENT 2014-10-01
021021000154 2002-10-21 CERTIFICATE OF INCORPORATION 2002-10-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
11500.00
Total Face Value Of Loan:
11500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-02
Type:
Planned
Address:
7 EAST AVENUE, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11576.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State