Search icon

CREATIVE SOLUTION SERVICES INC.

Company Details

Name: CREATIVE SOLUTION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4252183
ZIP code: 10562
County: Westchester
Place of Formation: Delaware
Address: 126 UNDERHILL RD., OSSINING, NY, United States, 10562

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE SOLUTIONS SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 452514803 2016-09-09 CREATIVE SOLUTION SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9148430407
Plan sponsor’s address 126 UNDERHILL RD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing BRIAN GREEN
CREATIVE SOLUTIONS SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 452514803 2016-09-09 CREATIVE SOLUTION SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9148430407
Plan sponsor’s address 126 UNDERHILL RD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing BRIAN GREEN
CREATIVE SOLUTIONS SERVICES 401 K PROFIT SHARING PLAN TRUST 2014 452514803 2015-07-24 CREATIVE SOLUTION SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9148430407
Plan sponsor’s address 126 UNDERHILL RD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing BRIAN GREEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 UNDERHILL RD., OSSINING, NY, United States, 10562

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN GREEN Chief Executive Officer 126 UNDERHILL RD., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2014-05-06 2024-07-11 Address 126 UNDERHILL RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-07-11 Address 126 UNDERHILL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2012-05-31 2014-05-06 Address 126 UNDERHILL ROAD, OSSINING, NY, 10582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000429 2024-05-15 SURRENDER OF AUTHORITY 2024-05-15
200602061107 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180912000051 2018-09-12 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-09-12
DP-2219651 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
140506006131 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120531000348 2012-05-31 APPLICATION OF AUTHORITY 2012-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927537405 2020-05-19 0202 PPP 126 Underhill Road, Ossining, NY, 10562-4409
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4409
Project Congressional District NY-17
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57160.97
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State