Search icon

CREATIVE SCANNING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE SCANNING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261221
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 43 FOX HILL DRIVE, FAIRPORT, NY, United States, 14450
Principal Address: 43 FOX HILL RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN ZILORA Chief Executive Officer PO BOX 168, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 FOX HILL DRIVE, FAIRPORT, NY, United States, 14450

Unique Entity ID

Unique Entity ID:
HT1DWMF8NUE4
CAGE Code:
6ZPW8
UEI Expiration Date:
2026-02-18

Business Information

Doing Business As:
CSS CONSULTANTS
Activation Date:
2025-02-20
Initial Registration Date:
2013-09-24

Commercial and government entity program

CAGE number:
6ZPW8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
KAREN ZILORA
Corporate URL:
www.cssconsult.com

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 168, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2007-08-30 2023-09-01 Address PO BOX 168, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2007-08-30 2023-09-01 Address 43 FOX HILL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-09-27 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-27 2007-08-30 Address 43 FOXHILL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005012 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220202000609 2022-02-02 BIENNIAL STATEMENT 2022-02-02
190903063017 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006201 2017-09-15 BIENNIAL STATEMENT 2017-09-01
151013002062 2015-10-13 BIENNIAL STATEMENT 2015-09-01

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:
15050.00
Total Face Value Of Loan:
15050.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,050
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,184.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State