Search icon

CREATE-IT CONSTRUCTION INC.

Company Details

Name: CREATE-IT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4078018
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVE., STE. 266, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVE., STE 266, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403 15TH AVE., STE. 266, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
NAFTALI JAROSLAWICZ Chief Executive Officer 4403 15TH AVE., STE 266, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2011-04-06 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210415060291 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190412060135 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170508006062 2017-05-08 BIENNIAL STATEMENT 2017-04-01
150414006262 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130430006269 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110406000755 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344315619 0216000 2019-08-14 1535 UNDERCLIFF AVE, BRONX, NY, 10453
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-18
Emphasis L: FALL
Case Closed 2020-02-04

Related Activity

Type Referral
Activity Nr 1499670
Safety Yes
344209044 0215000 2019-08-06 753 E. 2ND ST, BROOKLYN, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-09-09
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2019-09-24
Current Penalty 2000.0
Initial Penalty 3789.0
Final Order 2019-12-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Basement: On or about August 6, 2019 An employee used a saw which was plugged in by extension cord. The extension cord was missing the ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722927703 2020-05-01 0202 PPP 4403 15TH AVE STE 266, BROOKLYN, NY, 11219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174280
Loan Approval Amount (current) 174280
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, 11219-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176139.76
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State