Search icon

C.R.E.A.M. TEAM PROPERTIES, LLC

Company Details

Name: C.R.E.A.M. TEAM PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357495
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8430 OSWEGO RD #210, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8430 OSWEGO RD #210, LIVERPOOL, NY, United States, 13090

Agent

Name Role Address
EDWARD BLACKSHEAR Agent 120 GROVE PL, UTICA, NY, 13501

History

Start date End date Type Value
2022-01-06 2024-06-01 Address 120 GROVE PL, UTICA, NY, 13501, USA (Type of address: Registered Agent)
2022-01-06 2024-06-01 Address 8430 OSWEGO RD #210, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2021-03-22 2022-01-06 Address 8430 OSWEGO ROAD #210, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2020-10-02 2022-01-06 Address 120 GROVE PLACE, UTICA, NY, 13501, USA (Type of address: Registered Agent)
2020-10-02 2021-03-22 Address 8417 OSWEGO ROAD SUITE 210, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2020-06-01 2020-10-02 Address 8417 OSWEGO ROAD, #210, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2019-02-01 2020-06-01 Address 8417 OSWEGO ROAD #210, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2018-08-10 2019-02-01 Address 8417 OSWEGO ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2018-06-12 2020-10-02 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-06-12 2018-08-10 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601032641 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220603000096 2022-06-03 BIENNIAL STATEMENT 2022-06-01
220106002712 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
210322000193 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
201002000159 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200601060038 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190201000065 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01
180822000223 2018-08-22 CERTIFICATE OF PUBLICATION 2018-08-22
180810000266 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
180612010154 2018-06-12 ARTICLES OF ORGANIZATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368799007 2021-05-20 0248 PPP 8417 Oswego Rd # 210, Baldwinsville, NY, 13027-8813
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6627
Loan Approval Amount (current) 6627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-8813
Project Congressional District NY-22
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6648.97
Forgiveness Paid Date 2021-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State