Search icon

CREATIVE CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1983 (42 years ago)
Entity Number: 847510
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 27 CORNELL ST, EAST NORTPORT, NY, United States, 11731
Principal Address: 27 CORNELL ST, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT APPELMAN Chief Executive Officer 27 CORNELL ST, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
SCOTT APPELMAN DOS Process Agent 27 CORNELL ST, EAST NORTPORT, NY, United States, 11731

History

Start date End date Type Value
2003-06-04 2009-08-03 Address 27 CORNELL ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1999-07-20 2003-06-04 Address 10 EDEN WAY, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)
1999-07-20 2005-08-09 Address 27 CORNELL ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-07-14 1999-07-20 Address 142 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1993-07-09 1999-07-20 Address 10 EDEN WAY, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002398 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110622002037 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090803002454 2009-08-03 BIENNIAL STATEMENT 2009-06-01
070626002335 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050809002859 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1880286 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880287 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
833909 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
833919 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
833910 TRUSTFUNDHIC INVOICED 2011-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
833920 RENEWAL INVOICED 2011-04-25 100 Home Improvement Contractor License Renewal Fee
833911 TRUSTFUNDHIC INVOICED 2009-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
833916 CNV_TFEE INVOICED 2009-06-09 6 WT and WH - Transaction Fee
833917 RENEWAL INVOICED 2009-06-09 100 Home Improvement Contractor License Renewal Fee
833912 TRUSTFUNDHIC INVOICED 2007-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
28200.00
Total Face Value Of Loan:
28200.00
Date:
2017-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28770.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 757-2695
Add Date:
2014-05-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State