Search icon

CREATIVE HOUSING LTD.

Company Details

Name: CREATIVE HOUSING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1971 (54 years ago)
Entity Number: 301554
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 Jay Street, Suite 506, BROOKLYN, NY, United States, 11201
Address: 51 Jay Street, Suite # 4M, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART GILMAN Chief Executive Officer 20 JAY STREET, # 506, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CREATIVE HOUSING LTD DOS Process Agent 51 Jay Street, Suite # 4M, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 20 JAY STREET, # 506, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2025-01-02 Address 20 JAY STREET, # 506, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-01-02 Address 20 Jay Street, Suite 506, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-05-26 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-14 2023-05-26 Address 3030 EMMONS AVENUE, APT #2G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006291 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230526002059 2023-05-26 BIENNIAL STATEMENT 2023-01-01
190614000534 2019-06-14 CERTIFICATE OF CHANGE 2019-06-14
C316276-2 2002-05-14 ASSUMED NAME CORP INITIAL FILING 2002-05-14
882865-2 1971-01-19 CERTIFICATE OF INCORPORATION 1971-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746177702 2020-05-01 0202 PPP 3030 EMMONS AVE APT 2G, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16407.92
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State