Search icon

CREATIVE SOLUTIONS ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE SOLUTIONS ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074823
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 99 Thomas Ave, Rochester, NY, United States, 14617

DOS Process Agent

Name Role Address
STEVEN A. SMITH DOS Process Agent 99 Thomas Ave, Rochester, NY, United States, 14617

History

Start date End date Type Value
2024-08-15 2025-05-27 Address 99 Thomas Ave, Rochester, NY, 14617, USA (Type of address: Service of Process)
2011-03-30 2024-08-15 Address 99 THOMAS AVENUE, ROCHESTER, NY, 14617, 2129, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527000545 2025-05-27 BIENNIAL STATEMENT 2025-05-27
240815001913 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220524003361 2022-05-24 BIENNIAL STATEMENT 2021-03-01
160526000517 2016-05-26 CERTIFICATE OF PUBLICATION 2016-05-26
151104006469 2015-11-04 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,612.04
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $29,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State