Search icon

CREATIVE TOUCH CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE TOUCH CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4277956
ZIP code: 11230
County: Kings
Place of Formation: New York
Activity Description: General Construction - renovation and repair, carpentry, wall board, painting interior and exterior, masonry, concrete driveways.
Address: 817 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Website http://www.creativetouchconstruction.com

Phone +1 917-916-4707

Phone +1 347-295-2925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAKEEL A CHOUDHRY DOS Process Agent 817 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SHAKEEL A CHOUDHRY Chief Executive Officer 817 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
646-998-8053
Contact Person:
SHAKEEL CHOUDHRY
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P2154330
Trade Name:
CREATIVE TOUCH CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
EC31M9G96KB7
CAGE Code:
7TK48
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
CREATIVE TOUCH CONSTRUCTION CORP
Division Name:
CREATIVE TOUCH CONSTRUCTION, CORP.
Activation Date:
2024-11-20
Initial Registration Date:
2016-12-07

Commercial and government entity program

CAGE number:
7TK48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
SHAKEEL A. CHOUDHRY

Licenses

Number Status Type Date End date Address
25-64TF8-SHMO Active Mold Remediation Contractor License (SH126) 2025-01-22 2027-01-31 817 FOSTER AVE, BROOKLYN, NY, 11230
00951 Active Mold Remediation Contractor License (SH126) 2017-02-23 2025-02-28 817 FOSTER AVE, BROOKLYN, NY, 11230
2001259-DCA Active Business 2013-12-04 2025-02-28 No data

Permits

Number Date End date Type Address
Q042021043A07 2021-02-12 2021-03-16 REPAIR SIDEWALK BEACH 9 STREET, QUEENS, FROM STREET CAFFREY AVENUE TO STREET ROOSEVELT COURT
Q042020247A25 2020-09-03 2020-10-02 REPAIR SIDEWALK BEACH 9 STREET, QUEENS, FROM STREET CAFFREY AVENUE TO STREET ROOSEVELT COURT

History

Start date End date Type Value
2023-09-18 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140813006456 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120801000244 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549059 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3549058 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280485 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280484 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908685 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908726 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2491775 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491776 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1905826 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905805 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
115782.00
Total Face Value Of Loan:
115782.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
42077.50
Total Face Value Of Loan:
42077.50

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$42,077.5
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,077.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,562.56
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $42,077.5
Jobs Reported:
5
Initial Approval Amount:
$115,782
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,782
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,314.91
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $115,782

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State