Search icon

CREATIVE CONSTRUCTION SERVICES CORP.

Company Details

Name: CREATIVE CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179998
ZIP code: 11411
County: Queens
Place of Formation: New York
Activity Description: Rough Carpentry - Acoustical ceilings - Drywall & Framing - Temporary Protection.
Address: 226-03 Linden Blvd, CAMBRIA HEIGHTS, NY, United States, 11411

Contact Details

Website http://www.hjccs.com

Phone +1 718-525-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE CONSTRUCTION RETIREMENT PLAN 2023 550913905 2024-10-04 CREATIVE CONSTRUCTION SERVICES CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing HANSON JAMES
Valid signature Filed with authorized/valid electronic signature
CREATIVE CONSTRUCTION RETIREMENT PLAN 2022 550913905 2023-10-16 CREATIVE CONSTRUCTION SERVICES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JAMES HANSON
CREATIVE CONSTRUCTION RETIREMENT PLAN 2021 550913905 2022-10-14 CREATIVE CONSTRUCTION SERVICES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JAMES HANSON
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing JAMES HANSON
CREATIVE CONSTRUCTION RETIREMENT PLAN 2020 550913905 2021-10-14 CREATIVE CONSTRUCTION SERVICES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JAMES HANSON
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JAMES HANSON
CREATIVE CONSTRUCTION RETIREMENT PLAN 2019 550913905 2020-10-10 CREATIVE CONSTRUCTION SERVICES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing JAMES HANSON
Role Employer/plan sponsor
Date 2020-10-10
Name of individual signing JAMES HANSON
CREATIVE CONSTRUCTION RETIREMENT PLAN 2018 550913905 2019-09-16 CREATIVE CONSTRUCTION SERVICES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing JAMES HANSON
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing JAMES HANSON
CREATIVE CONSTRUCTION RETIREMENT PLAN 2017 550913905 2018-10-14 CREATIVE CONSTRUCTION SERVICES CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7185252300
Plan sponsor’s address 226-03 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing JAMES HANSON
Role Employer/plan sponsor
Date 2018-10-14
Name of individual signing JAMES HANSON

Chief Executive Officer

Name Role Address
HANSON JAMES Chief Executive Officer 226-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226-03 Linden Blvd, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date
1238543-DCA Active Business 2006-09-08 2025-02-28

History

Start date End date Type Value
2024-06-07 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 226-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 118-58 229TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115002247 2023-11-15 BIENNIAL STATEMENT 2023-03-01
070430002345 2007-04-30 BIENNIAL STATEMENT 2007-03-01
060721000212 2006-07-21 CERTIFICATE OF CHANGE 2006-07-21
050321000917 2005-03-21 CERTIFICATE OF INCORPORATION 2005-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571688 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571689 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3266172 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266173 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2912505 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912504 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506710 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506709 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873919 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
1873918 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411897306 2020-04-29 0202 PPP 226-03 Linden Boulevard, Cambria Heights, NY, 11411
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1026845
Loan Approval Amount (current) 1026845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambria Heights, QUEENS, NY, 11411-0001
Project Congressional District NY-05
Number of Employees 55
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1035116.03
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Apr 2025

Sources: New York Secretary of State