Search icon

CREEKSIDE PETS & SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREEKSIDE PETS & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199332
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 773 WILLET ROAD, LACKAWANNA, NY, United States, 14218
Principal Address: 1811 ABBOTT ROAD, 1811 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND M BIGAJ Chief Executive Officer 1811 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
CREEKSIDE PETS & SUPPLY, INC. DOS Process Agent 773 WILLET ROAD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2023-05-20 2023-05-20 Address 1811 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2023-05-20 2023-05-20 Address 1811 ABBOTT ROAD, LACKAWANNA, NY, 14218, 3756, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-20 Address 1811 ABBOTT ROAD, LACKAWANNA, NY, 14218, 3756, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-20 Address 773 WILLET ROAD, LACKAWANNA, NY, 14218, 3756, USA (Type of address: Service of Process)
2015-05-22 2021-05-04 Address 1811 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230520000609 2023-05-20 BIENNIAL STATEMENT 2023-05-01
210504061211 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190507060621 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170504006496 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150522002012 2015-05-22 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7589.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State