Search icon

CREATIVE STRUCTURES SERVICES, INC.

Company Details

Name: CREATIVE STRUCTURES SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681225
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 550 Seneca Street, Suite 100, BUFFALO, NY, United States, 14204

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
CSS RETIREMENT SAVINGS PLAN 2009 262814500 2010-10-18 CREATIVE STRUCTURES SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 7167859234
Plan sponsor’s address 210 SUMMER STREET, BUFFALO, NY, 14222

Plan administrator’s name and address

Administrator’s EIN 262814500
Plan administrator’s name CREATIVE STRUCTURES SERVICES, INC.
Plan administrator’s address 210 SUMMER STREET, BUFFALO, NY, 14222
Administrator’s telephone number 7167859234

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing RUSSELL KYTE
CSS RETIREMENT SAVINGS PLAN 2009 262814500 2010-10-08 CREATIVE STRUCTURES SERVICES, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 7167859234
Plan sponsor’s address 210 SUMMER STREET, BUFFALO, NY, 14222

Plan administrator’s name and address

Administrator’s EIN 262814500
Plan administrator’s name CREATIVE STRUCTURES SERVICES, INC
Plan administrator’s address 210 SUMMER STREET, BUFFALO, NY, 14222
Administrator’s telephone number 7168221226

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing RUSSELL KYTE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 550 Seneca Street, Suite 100, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
DAVID PAWLIK Chief Executive Officer 550 SENECA STREET, SUITE 100, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 1659 AMHERST STREET, SUITE 100, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 550 SENECA STREET, SUITE 100, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-09 2024-07-16 Address 1659 AMHERST STREET, SUITE 100, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2014-06-09 2024-07-16 Address 1659 AMHERST STREET, SUITE 100, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-06-09 Address 700 PARKSIDE AVE / SUITE 100, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2012-08-03 2014-06-09 Address 700 PARKSIDE AVE / SUITE 100, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2012-08-03 2014-06-09 Address 700 PARKSIDE AVE / SUITE 100, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2010-07-01 2012-08-03 Address 210 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716003059 2024-07-16 BIENNIAL STATEMENT 2024-07-16
140609006670 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120803002514 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100701002070 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080606000112 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346330681 0213600 2022-10-31 219 BRYANT STREET, BUFFALO, NY, 14209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-10-31
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 2023-01-18
Current Penalty 0.0
Initial Penalty 1935.0
Contest Date 2023-03-08
Final Order 2023-08-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 10/31/2022, at the yard area of the site, Buffalo, NY. Two 500-gallon propane tanks, that were used for temporary heating of the building, lacked portable fire extinguisher for fire protection. NO ABATEMENT CERTIFICATION REQUIRED
345764898 0213600 2022-02-02 1128 SOUTH AVENUE, NIAGARA FALLS, NY, 14305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-02-02
Emphasis L: FALL, P: FALL
Case Closed 2023-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2022-03-31
Current Penalty 1000.0
Initial Penalty 1796.0
Contest Date 2022-04-08
Final Order 2022-07-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: a) On or about 02/02/2022, at the basement area of the site, Niagara Falls, NY. A hole of 5-feet by 5-feet by 9-inch deep was not protected from tripping in or stepping into or through holes by covers. NO ABATEMENT CERTIFICATION REQUIRED
344318738 0213600 2019-04-16 1166 JEFFERSON AVENUE, BUFFALO, NY, 14208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-09-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-09-19

Related Activity

Type Inspection
Activity Nr 1394805
Safety Yes
Type Inspection
Activity Nr 1394847
Safety Yes
Type Inspection
Activity Nr 1394863
Safety Yes
Type Inspection
Activity Nr 1394600
Safety Yes
341522993 0213600 2016-06-03 1490 JEFFERSON AVENUE, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-03
Emphasis L: GUTREH, N: CTARGET, P: CTARGET
Case Closed 2016-08-09
339106130 0213600 2013-06-04 TRUE BETHEL TOWNHOMES 858 EAST FERRY STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-04
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-06-04

Related Activity

Type Inspection
Activity Nr 909842
Safety Yes
313886707 0213600 2009-11-23 174 N. MAIN STREET, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-23
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2010-08-06

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2009-11-25
Abatement Due Date 2009-12-01
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-12-28
Final Order 2010-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2009-11-25
Abatement Due Date 2009-12-01
Contest Date 2009-12-28
Final Order 2010-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513628308 2021-01-23 0296 PPS 550 Seneca St Ste 100, Buffalo, NY, 14204-1967
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146600
Loan Approval Amount (current) 146600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-1967
Project Congressional District NY-26
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148098.13
Forgiveness Paid Date 2022-02-03
8933407005 2020-04-09 0296 PPP 550 SENECA ST, BUFFALO, NY, 14204-1925
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156900
Loan Approval Amount (current) 156900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14204-1925
Project Congressional District NY-26
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158851.58
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State