Search icon

CREATIVE FOODS CORP.

Company Details

Name: CREATIVE FOODS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1976 (49 years ago)
Entity Number: 406567
ZIP code: 11530
County: New York
Place of Formation: New Jersey
Address: 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JAY DELLA MONICA Chief Executive Officer 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
FREDERICK M. MINTZ Agent 2 WALL ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
221893515
Plan Year:
2012
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-09 2017-07-25 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-09-09 2017-07-25 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1993-09-09 2017-07-25 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1984-02-09 1993-09-09 Address 310 EAST SHORE ROAD, SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1982-06-03 1984-02-09 Address 14 MAPLE ST., PO BOX 711, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191210002032 2019-12-10 BIENNIAL STATEMENT 2018-08-01
170725002066 2017-07-25 BIENNIAL STATEMENT 2016-08-01
040920003234 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020813002388 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000814002592 2000-08-14 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3745380
Current Approval Amount:
3745380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3792376.82

Court Cases

Court Case Summary

Filing Date:
2024-01-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEJIA
Party Role:
Plaintiff
Party Name:
CREATIVE FOODS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
SWANSON
Party Role:
Plaintiff
Party Name:
CREATIVE FOODS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
CREATIVE FOODS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State