Search icon

JUSTUS CREATIONS, INC.

Company Details

Name: JUSTUS CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106068
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4360 S TAYLOR RD, ORCHARD PARK, NY, United States, 14127
Principal Address: 4360 S TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KERN DOS Process Agent 4360 S TAYLOR RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
ADAM KERN Chief Executive Officer 4360 S TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Agent

Name Role Address
ADAM KERN Agent 4360 S. TAYLOR RD, ORCHARD PARK, NY, 14127

History

Start date End date Type Value
2018-09-05 2020-09-02 Address 4360 S TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2006-10-04 2018-09-05 Address 4360 S TAYLOR ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2004-09-24 2006-10-04 Address 4360 S. TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902062010 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007563 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906008026 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141008006918 2014-10-08 BIENNIAL STATEMENT 2014-09-01
121113002062 2012-11-13 BIENNIAL STATEMENT 2012-09-01
100913002028 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080903002273 2008-09-03 BIENNIAL STATEMENT 2008-09-01
080428000504 2008-04-28 CERTIFICATE OF AMENDMENT 2008-04-28
061004002075 2006-10-04 BIENNIAL STATEMENT 2006-09-01
040924000268 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670528105 2020-07-15 0296 PPP 4360 S Taylor rd, ORCHARD PARK, NY, 14127-4110
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11636
Loan Approval Amount (current) 11636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-4110
Project Congressional District NY-23
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11733.23
Forgiveness Paid Date 2021-05-25
3800148500 2021-02-24 0296 PPS 4360 S Taylor Rd, Orchard Park, NY, 14127-4110
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11635
Loan Approval Amount (current) 11635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-4110
Project Congressional District NY-23
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11697.16
Forgiveness Paid Date 2021-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State