Search icon

CREATIVE SALES GROUP, INC.

Company Details

Name: CREATIVE SALES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1983 (42 years ago)
Entity Number: 844413
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 248 BREEZE AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART H FRIEDMAN Chief Executive Officer 248 BREZZE AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
STUART H FRIEDMAN DOS Process Agent 248 BREEZE AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2005-07-11 2011-05-24 Address 246 BREEZE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-07-11 2011-05-24 Address 246 BREEZE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-07-11 2011-05-24 Address 246 BREEZE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-04-25 2005-07-11 Address 121 FOXHOLLOW RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2003-04-25 2005-07-11 Address 121 FOXHOLLOW RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-04-25 Address 121 FOXHOLLOW RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2001-05-18 2003-04-25 Address 121 FOXHOLLOW RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-05-18 2005-07-11 Address 121 FOXHOLLOW RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-05-21 2001-05-18 Address 30 PARTRIDGE DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Principal Executive Office)
1997-05-21 2001-05-18 Address 30 PARTRIDGE DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524002259 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090512002050 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070529002919 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050711002883 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030425002557 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010518002602 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990511002018 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970521002068 1997-05-21 BIENNIAL STATEMENT 1997-05-01
950209002141 1995-02-09 BIENNIAL STATEMENT 1993-05-01
A983856-6 1983-05-26 CERTIFICATE OF INCORPORATION 1983-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273987303 2020-04-30 0235 PPP 305 KNICKERBOCKER AVE STE 4, BOHEMIA, NY, 11716-3122
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4457
Loan Approval Amount (current) 4457
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-3122
Project Congressional District NY-02
Number of Employees 1
NAICS code 541810
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 2086.8
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State