Search icon

THE CLAUSEN AGENCY, INC.

Company Details

Name: THE CLAUSEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1986 (39 years ago)
Entity Number: 1109065
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 333 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CLAUSEN AGENCY, INC. DOS Process Agent 333 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
CHRIS D CLAUSEN Chief Executive Officer 333 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2012-12-26 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-22 2020-09-01 Address 333 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-06-03 2010-09-23 Address 333 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1986-09-04 2012-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-04 1993-10-22 Address 333 RTE. 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061539 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180913006202 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160907006751 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140915007086 2014-09-15 BIENNIAL STATEMENT 2014-09-01
131209006430 2013-12-09 BIENNIAL STATEMENT 2012-09-01
121226000270 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26
100923002263 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080915002248 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061013002908 2006-10-13 BIENNIAL STATEMENT 2006-09-01
041101002646 2004-11-01 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8449597003 2020-04-08 0235 PPP 333 Route 25A Ste. 150, ROCKY POINT, NY, 11778-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345700
Loan Approval Amount (current) 345700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349041.77
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State