Search icon

CREATIVE STAGE LIGHTING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE STAGE LIGHTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905853
ZIP code: 12853
County: Warren
Place of Formation: New York
Address: PO BOX 567, 149 STATE ROUTE 28N, NORTH CREEK, NY, United States, 12853
Principal Address: 149 ROUTE 28N, NORTH CREEK, NY, United States, 12853

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STUDNICKY III Chief Executive Officer 149 ROUTE 28N, NORTH CREEK, NY, United States, 12853

DOS Process Agent

Name Role Address
CREATIVE STAGE LIGHTING CO., INC. DOS Process Agent PO BOX 567, 149 STATE ROUTE 28N, NORTH CREEK, NY, United States, 12853

Links between entities

Type:
Headquarter of
Company Number:
undefined604401499
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F19000002279
State:
FLORIDA

Unique Entity ID

CAGE Code:
5RQG4
UEI Expiration Date:
2021-01-01

Business Information

Doing Business As:
CREATIVE STAGE LIGHTING
Activation Date:
2020-01-02
Initial Registration Date:
2009-10-16

Commercial and government entity program

CAGE number:
5RQG4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-01-07
SAM Expiration:
2022-01-07

Contact Information

POC:
STEPHEN B. STUDNICKY
Corporate URL:
www.creativestagelighting.com

Form 5500 Series

Employer Identification Number (EIN):
222299947
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 149 ROUTE 28N, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-08-19 2025-05-15 Address 149 ROUTE 28N, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 149 ROUTE 28N, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-05-15 Address PO BOX 567, 149 STATE ROUTE 28N, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002289 2025-05-15 BIENNIAL STATEMENT 2025-05-15
240819002542 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210505060073 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190529060284 2019-05-29 BIENNIAL STATEMENT 2019-05-01
181024002007 2018-10-24 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA304711P0490
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-09
Description:
LYCIAN LONG THROW SPOTLIGHT SYSTEM
Naics Code:
335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Trademarks Section

Serial Number:
75746151
Mark:
DURA.FLEX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-07-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DURA.FLEX

Goods And Services

For:
RIGID AND FLEXIBLE ELECTRICAL CABLES AND WIRES; FIBER-OPTIC AND GLASSFIBER CABLES; CONTROL CABLES; ROBOTIC CABLES; LOW AND HIGH TEMPERATURE ELECTRONIC CABLES; INSULATED COPPER CONDUCTING WIRE AND SCREW-TYPE CABLE GLANDS FOR ELECTRICAL PURPOSES
First Use:
1998-03-01
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$198,750
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$201,129.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $198,745
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$184,643.97
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,643.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,551.11
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $184,643.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State