Search icon

CREATIVE KIDS FAR EAST INC.

Company Details

Name: CREATIVE KIDS FAR EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733448
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 750 CHESTNUT RIDGE, STE. 301, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 750 CHESTNUT RIDGE, STE 301, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE KIDS FAR EAST INC. DOS Process Agent 750 CHESTNUT RIDGE, STE. 301, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
SAMUEL LAPA Chief Executive Officer 750 CHESTNUT RIDGE, STE 301, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2025-03-03 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-15 2018-11-07 Address 382 ROUTE 59, STE 288, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2010-11-15 2018-11-07 Address 382 ROUTE 59, STE 288, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2008-10-20 2018-11-07 Address 382 ROUTE 59, STE. 288, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-10-20 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220218001241 2022-02-18 BIENNIAL STATEMENT 2022-02-18
181107006268 2018-11-07 BIENNIAL STATEMENT 2018-10-01
141117006397 2014-11-17 BIENNIAL STATEMENT 2014-10-01
121026002169 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101115002379 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081020000140 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021927306 2020-04-30 0202 PPP 750 chestnut ridge road unit 301, SPRING VALLEY, NY, 10977
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76002
Loan Approval Amount (current) 76002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76993.15
Forgiveness Paid Date 2021-08-20
2867258509 2021-02-22 0202 PPS 750 Chestnut Ridge Rd Unit 301, Spring Valley, NY, 10977-6444
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323450
Loan Approval Amount (current) 323450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-6444
Project Congressional District NY-17
Number of Employees 23
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329555.67
Forgiveness Paid Date 2023-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302400 Insurance 2023-03-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 414000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-21
Termination Date 2023-10-04
Date Issue Joined 2023-03-28
Pretrial Conference Date 2023-05-25
Section 1332
Status Terminated

Parties

Name CREATIVE KIDS FAR EAST INC.
Role Plaintiff
Name TRAVELERS PROPERTY CASUALTY CO
Role Defendant
1506027 Other Contract Actions 2015-07-31 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-07-31
Termination Date 2016-09-15
Date Issue Joined 2015-09-08
Pretrial Conference Date 2016-02-25
Section 1441
Sub Section DS
Status Terminated

Parties

Name CREATIVE KIDS FAR EAST INC.
Role Plaintiff
Name GRIFFIN,
Role Defendant
1702871 Trademark 2017-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-20
Termination Date 2017-09-06
Section 1125
Status Terminated

Parties

Name CREATIVE KIDS FAR EAST INC.
Role Plaintiff
Name RMS INTERNATIONAL USA, INC.
Role Defendant
1703858 Trademark 2017-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-22
Termination Date 2017-09-22
Section 1114
Status Terminated

Parties

Name CREATIVE KIDS FAR EAST INC.
Role Plaintiff
Name ANKER PLAY PRODUCTS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State