Search icon

CREATIVE FLOORING DESIGNS INC

Company Details

Name: CREATIVE FLOORING DESIGNS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258291
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 101 ROUND LAKE AVE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY A. SLUTI Chief Executive Officer 101 ROUND LAKE AVE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
CREATIVE FLOORING DESIGNS INC DOS Process Agent 101 ROUND LAKE AVE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2016-06-21 2020-08-10 Address 239 SOUTH THIRD AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2016-06-21 2020-08-10 Address 239 SOUTH THIRD AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2014-06-18 2016-06-21 Address 715 HUDSON AVE, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2014-06-18 2016-06-21 Address 715 HUDSON AVE, PO BOX 711, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
2014-06-18 2016-06-21 Address PO BOX 711, 715 HUDSON AVENUE APT C3, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
2012-06-13 2014-06-18 Address PO BOX 241, 715 HUDSON AVENUE APT C3, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060007 2020-08-10 BIENNIAL STATEMENT 2020-06-01
180605006017 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160621006007 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140618006000 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120613000836 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147858407 2021-02-16 0248 PPS 101 Round Lake Ave Fl 1, Mechanicville, NY, 12118-1026
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14237
Loan Approval Amount (current) 14237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-1026
Project Congressional District NY-20
Number of Employees 2
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14337.45
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State