Search icon

CREATIVE CANOPIES, INC.

Company Details

Name: CREATIVE CANOPIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714681
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: ATT: RICH LAGER, 3237 Long Beach Road, Oceanside, NY, United States, 11572
Principal Address: 3237 Long Beach Road, Oceanside, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE CANOPIES, INC. DOS Process Agent ATT: RICH LAGER, 3237 Long Beach Road, Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
RICHARD LAGER Chief Executive Officer 323, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 323, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 4338 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1619, USA (Type of address: Chief Executive Officer)
1995-04-25 2023-09-14 Address 4338 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1619, USA (Type of address: Chief Executive Officer)
1995-04-25 2023-09-14 Address ATT: RICH LAGER, 4338 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1619, USA (Type of address: Service of Process)
1981-07-31 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-31 1995-04-25 Address 10 E. 42ND ST., ROOM 1709, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001867 2023-09-14 BIENNIAL STATEMENT 2023-07-01
110218000018 2011-02-18 ANNULMENT OF DISSOLUTION 2011-02-18
DP-1687939 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31
010717002856 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990902002027 1999-09-02 BIENNIAL STATEMENT 1999-07-01
970721002593 1997-07-21 BIENNIAL STATEMENT 1997-07-01
950425002388 1995-04-25 BIENNIAL STATEMENT 1993-07-01
A786788-3 1981-07-31 CERTIFICATE OF INCORPORATION 1981-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-08 MARSHALLS CREEK SPICES 3237 LONG BEACH RD, OCEANSIDE, Nassau, NY, 11572 A Food Inspection Department of Agriculture and Markets No data
2024-05-07 MARSHALLS CREEK SPICES 3237 LONG BEACH RD, OCEANSIDE, Nassau, NY, 11572 C Food Inspection Department of Agriculture and Markets 09C - Unisex restroom facility lacks a covered trash receptacle.
2022-01-26 MARSHALLS CREEK SPICES 3237 LONG BEACH RD, OCEANSIDE, Nassau, NY, 11572 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611897407 2020-05-16 0235 PPP 3237 LONG BEACH RD, OCEANSIDE, NY, 11572-3600
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-3600
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4864.31
Forgiveness Paid Date 2021-09-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State