Search icon

CREATIVE LINEN HOUSE INC.

Company Details

Name: CREATIVE LINEN HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2009 (15 years ago)
Date of dissolution: 24 Nov 2023
Entity Number: 3889102
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 5516 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5516 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2009-12-15 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-15 2023-11-24 Address 5516 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124001314 2023-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-24
091215000374 2009-12-15 CERTIFICATE OF INCORPORATION 2009-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-31 No data 5514 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 5514 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 5516 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172320 CL VIO INVOICED 2012-03-13 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353408307 2021-01-22 0202 PPS 5516 Myrtle Ave, Ridgewood, NY, 11385-3551
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25023
Loan Approval Amount (current) 25023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3551
Project Congressional District NY-07
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25180.68
Forgiveness Paid Date 2021-09-22
5567087305 2020-04-30 0202 PPP 5516 MYRTLE AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25022
Loan Approval Amount (current) 25022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25307.67
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State