Name: | CREATIVE CABINET INTERIORS OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2006 (19 years ago) |
Entity Number: | 3368564 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 17 PEARL ST, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 PEARL ST, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
DAVID G BROWN | Chief Executive Officer | 183 JEWETT HILL ROAD, BERKSHIRE, NY, United States, 13736 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2012-06-18 | Address | 1119 RT 222, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
2008-05-20 | 2012-06-18 | Address | 1119 RT 222, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2006-05-30 | 2008-05-20 | Address | 17 PEARL STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120618002568 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100519003005 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080520002962 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060530000617 | 2006-05-30 | CERTIFICATE OF INCORPORATION | 2006-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8379677105 | 2020-04-15 | 0248 | PPP | 1119 New York 222, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5679478305 | 2021-01-25 | 0248 | PPS | 1119 State Route 222, Cortland, NY, 13045-1844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905244 | Intrastate Non-Hazmat | 2013-10-09 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State