Search icon

CREATIVE HOUSING LTD.

Company claim

Is this your business?

Get access!

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 2024-03-22 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16407.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State