Search icon

CREATIVE STRUCTURES SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
262814500
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
146600.00
Total Face Value Of Loan:
146600.00
Date:
2020-04-09
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:
156900.00
Total Face Value Of Loan:
156900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-08
Type:
Planned
Address:
135 EVANS STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-31
Type:
Planned
Address:
219 BRYANT STREET, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-02-02
Type:
Planned
Address:
1128 SOUTH AVENUE, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-16
Type:
Prog Related
Address:
1166 JEFFERSON AVENUE, BUFFALO, NY, 14208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-03
Type:
Planned
Address:
1490 JEFFERSON AVENUE, BUFFALO, NY, 14208
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146600
Current Approval Amount:
146600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148098.13
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156900
Current Approval Amount:
156900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158851.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State