Search icon

CLEM SNACK'S, INC.

Company Details

Name: CLEM SNACK'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1955 (70 years ago)
Entity Number: 105756
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 29 53RD STREET, BROOKLYN, NY, United States, 11232
Address: 29 53rd St, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CLEMENTE Chief Executive Officer 29 53RD STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
CLEM SNACKS INC. DOS Process Agent 29 53rd St, Brooklyn, NY, United States, 11232

History

Start date End date Type Value
1955-11-23 1995-07-14 Address 1748 64TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214000033 2021-12-14 BIENNIAL STATEMENT 2021-12-14
151102006056 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006347 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111221002854 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091201002362 2009-12-01 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
421650.00
Total Face Value Of Loan:
421650.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421650
Current Approval Amount:
421650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424140.78

Date of last update: 19 Mar 2025

Sources: New York Secretary of State