Search icon

CLINTON SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINTON SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1985 (40 years ago)
Entity Number: 1042352
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1256 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND GOLDBERG DOS Process Agent 1256 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
RAYMOND GOLDBERG Chief Executive Officer 1256 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
1995-03-20 1999-11-19 Address 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1995-03-20 1999-11-19 Address 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1995-03-20 1999-11-19 Address 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1985-11-25 1995-03-20 Address 155 RTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212002423 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111209002288 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091118002151 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071212003006 2007-12-12 BIENNIAL STATEMENT 2007-11-01
060106002646 2006-01-06 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287813 DCA-SUS CREDITED 2021-01-26 293.32000732421875 Suspense Account
3220824 OL VIO INVOICED 2020-09-03 540 OL - Other Violation
3220823 CL VIO CREDITED 2020-09-03 8750 CL - Consumer Law Violation
353197 CNV_SI INVOICED 1994-05-24 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-15 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 25
2020-04-15 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57860.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State