Search icon

CREATIVE THEMES, INC.

Company Details

Name: CREATIVE THEMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1984 (41 years ago)
Entity Number: 926447
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: P.O. BOX 127, PENFIELD, NY, United States, 14526
Principal Address: 7490 FISHER RD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J REMIS Chief Executive Officer 7490 FISHER RD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 127, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1993-02-18 1996-06-21 Address P.O. BOX 127, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1984-06-27 1993-02-18 Address 1544 CREEK ST, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100622002787 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080716002644 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060614002335 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040630002333 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020516002233 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000608002376 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980529002468 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960621002084 1996-06-21 BIENNIAL STATEMENT 1996-06-01
000049009659 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930218002397 1993-02-18 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8950778608 2021-03-25 0219 PPS 7490 Fisher Rd, Ontario, NY, 14519-9746
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179295
Loan Approval Amount (current) 179295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9746
Project Congressional District NY-24
Number of Employees 55
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180380.73
Forgiveness Paid Date 2021-11-03
1236727108 2020-04-10 0219 PPP PO BOX 127, PENFIELD, NY, 14526
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 179295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164688.28
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State