Search icon

CREO DESIGN COLLECTIVE INC.

Company Details

Name: CREO DESIGN COLLECTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085274
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 188 UNION STREET UNIT 1, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEITH BUCKLEY Agent 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 11377

DOS Process Agent

Name Role Address
KEITH BUCKLEY DOS Process Agent 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
KEITH F. BUCKLEY Chief Executive Officer 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-14 2023-02-16 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 11377, USA (Type of address: Registered Agent)
2017-02-14 2023-02-16 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216003093 2023-02-16 BIENNIAL STATEMENT 2023-02-01
220126002926 2022-01-26 BIENNIAL STATEMENT 2022-01-26
170214010301 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488387308 2020-04-30 0202 PPP 188 UNION ST, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8570
Loan Approval Amount (current) 8570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8657.11
Forgiveness Paid Date 2021-05-13
6857388300 2021-01-27 0202 PPS 188 Union St Apt 1, Poughkeepsie, NY, 12601-3557
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) 12778.05
Loan Approval Amount (current) 12778.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3557
Project Congressional District NY-18
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12875.66
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State