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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE FOODS CORPORATION 401(K) PROFIT SHARING PLAN 2012 221893515 2013-04-19 CREATIVE FOODS CORP. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 722210
Sponsor’s telephone number 5167466800
Plan sponsor’s mailing address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 221893515
Plan administrator’s name CREATIVE FOODS CORP.
Plan administrator’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167466800

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-19
Name of individual signing DON LANCIOTTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-19
Name of individual signing DON LANCIOTTI
Valid signature Filed with authorized/valid electronic signature
CREATIVE FOODS CORPORATION 401(K) PROFIT SHARING PLAN 2011 221893515 2012-05-29 CREATIVE FOODS CORP. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 722210
Sponsor’s telephone number 5167466800
Plan sponsor’s mailing address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 221893515
Plan administrator’s name CREATIVE FOODS CORP.
Plan administrator’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167466800

Number of participants as of the end of the plan year

Active participants 57
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing DON LANCIOTTI
Valid signature Filed with authorized/valid electronic signature
CREATIVE FOODS CORPORATION 401(K)PROFIT SHARING PLAN 2010 221893515 2011-07-14 CREATIVE FOODS CORP 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 722210
Sponsor’s telephone number 5167466800
Plan sponsor’s mailing address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 221893515
Plan administrator’s name CREATIVE FOODS CORP
Plan administrator’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167466800

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing DON LANCIOTTI
Valid signature Filed with authorized/valid electronic signature
CREATIVE FOODS CORPORATION 401(K) PROFIT SHARING PLAN 2010 221893515 2011-04-15 CREATIVE FOODS CORP. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 722210
Sponsor’s telephone number 5167466800
Plan sponsor’s mailing address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 221893515
Plan administrator’s name CREATIVE FOODS CORP.
Plan administrator’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167466800

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing DON LANCIOTTI
Valid signature Filed with authorized/valid electronic signature
CREATIVE FOODS CORPORATION 401(K) PROFIT SHARING PLAN 2009 221893515 2010-05-25 CREATIVE FOODS CORP. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 722210
Sponsor’s telephone number 5167466800
Plan sponsor’s mailing address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 221893515
Plan administrator’s name CREATIVE FOODS CORP.
Plan administrator’s address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167466800

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing DON LANCIOTTI
Valid signature Filed with authorized/valid electronic signature

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

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)
1979-10-11 1982-06-03 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-01-03 1979-10-11 Address 2 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1976-08-03 1979-01-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-08-03 1979-01-03 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

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
980806002127 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960809002467 1996-08-09 BIENNIAL STATEMENT 1996-08-01
930909002632 1993-09-09 BIENNIAL STATEMENT 1993-08-01
B067829-3 1984-02-09 CERTIFICATE OF AMENDMENT 1984-02-09
A874098-3 1982-06-03 CERTIFICATE OF AMENDMENT 1982-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954827206 2020-04-15 0235 PPP 200 Garden City Plz Ste 105, GARDEN CITY, NY, 11530
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3745380
Loan Approval Amount (current) 3745380
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 500
NAICS code 722513
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 3792376.82
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State