Search icon

CREATIVE TEAM INTERIORS INC

Company Details

Name: CREATIVE TEAM INTERIORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2016 (9 years ago)
Entity Number: 5019901
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 366 5 AVE STE 816, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE TEAM INTERIORS, INC. EMPLOYEES RETIREMENT PLAN 2023 814068374 2024-07-22 CREATIVE TEAM INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 2129677676
Plan sponsor’s address 366 5TH AVENUE - SUITE 816, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing MIKHAIL POTASHNIK
CREATIVE TEAM INTERIORS, INC. EMPLOYEES RETIREMENT PLAN 2022 814068374 2023-09-20 CREATIVE TEAM INTERIORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 2129677676
Plan sponsor’s address 366 5TH AVENUE - SUITE 816, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MIKHAIL POTASHNIK
CREATIVE TEAM INTERIORS, INC. EMPLOYEES RETIREMENT PLAN 2021 814068374 2022-09-22 CREATIVE TEAM INTERIORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 2129677676
Plan sponsor’s address 366 5TH AVENUE - SUITE 816, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing MIKHAIL POTASHNIK
CREATIVE TEAM INTERIORS, INC. EMPLOYEES RETIREMENT PLAN 2020 814068374 2021-09-14 CREATIVE TEAM INTERIORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 2129677676
Plan sponsor’s address 366 5TH AVENUE - SUITE 816, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing MIKHAIL POTASHNIK
CREATIVE TEAM INTERIORS, INC. EMPLOYEES RETIREMENT PLAN 2019 814068374 2020-07-24 CREATIVE TEAM INTERIORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 2129677676
Plan sponsor’s address 366 5TH AVENUE - SUITE 816, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing MIKHAIL POTASHNIK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 5 AVE STE 816, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-02 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-06 2017-05-12 Address 518 LIBERTY AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2016-10-06 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170512000168 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
161006010303 2016-10-06 CERTIFICATE OF INCORPORATION 2016-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262888504 2021-03-09 0202 PPS 366 5th Ave Rm 816, New York, NY, 10001-2211
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2211
Project Congressional District NY-12
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150996.33
Forgiveness Paid Date 2021-11-10
1501487709 2020-05-01 0202 PPP 366 5th Ave Rm 816, New York, NY, 10001
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151020.83
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State