Search icon

CREATIVE DISTRIBUTION INC.

Company Details

Name: CREATIVE DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413889
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 135-01 62ND ROAD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE DISTRIBUTION INC. DOS Process Agent 135-01 62ND ROAD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
CLEMENT BUONOCORE Chief Executive Officer 135-01 62ND ROAD, FLUSHING, NY, United States, 11367

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 135-01 62ND ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-26 Address 135-01 62ND ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2010-11-29 2024-09-26 Address 135-01 62ND ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2006-09-18 2020-09-17 Address 135-01 62ND ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2006-09-18 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-18 2024-09-26 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240926001460 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220916000806 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200917060261 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180918006071 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160712006293 2016-07-12 BIENNIAL STATEMENT 2014-09-01
101129002347 2010-11-29 BIENNIAL STATEMENT 2010-09-01
060918000887 2006-09-18 CERTIFICATE OF INCORPORATION 2006-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404497710 2020-05-01 0202 PPP 13501 62ND RD, FLUSHING, NY, 11367
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12665.72
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State