Search icon

CREATIVE MINDS CENTER INC.

Company Details

Name: CREATIVE MINDS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040515
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1032 RUTLAND ROAD, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE ANDERSON MARTIN DOS Process Agent 1032 RUTLAND ROAD, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
CHRISTINE ANDERSON MARTIN Chief Executive Officer 10521 FLATLANDS 7TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2013-01-09 2017-01-05 Address 1161 EAST 86TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2011-01-10 2017-01-05 Address 1032 RUTLAND ROAD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061467 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114061701 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007029 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150123006301 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130109006729 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110110000759 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-07 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-05 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-14 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-13 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Fire extinguishers observed Not to be inspected or maintained at time of inspection.
2021-07-12 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection children's medical files were Not provided, were incomplete or were Not maintained.
2020-11-19 CREATIVE MINDS CENTER,INC. 1032 RUTLAND ROAD, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4338518704 2021-04-01 0202 PPP 1032 Rutland Rd, Brooklyn, NY, 11212-2332
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29805
Loan Approval Amount (current) 29805
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-2332
Project Congressional District NY-09
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30009.46
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State