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
2025-05-08 2025-05-08 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-05-08 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2023-02-16 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-05-08 Address 188 UNION STREET UNIT 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508003776 2025-05-08 BIENNIAL STATEMENT 2025-05-08
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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
12778.05
Total Face Value Of Loan:
12778.05
Date:
2020-06-24
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:
48900.00
Total Face Value Of Loan:
48900.00
Date:
2020-04-30
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:
8570.00
Total Face Value Of Loan:
8570.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8570
Current Approval Amount:
8570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8657.11
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12778.05
Current Approval Amount:
12778.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12875.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State