Search icon

CLAYTON CYLINDER HEADS INC.

Company Details

Name: CLAYTON CYLINDER HEADS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1109959
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 108 HALLISTER ST, STATEN ISLAND, NY, United States, 10309
Principal Address: 108 HALLISTER ST., STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS COLACURTO Chief Executive Officer 1044 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
CLAYTON CYLINDER HEADS INC. DOS Process Agent 108 HALLISTER ST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1998-09-28 2014-09-26 Address 108 HALLISTER ST., STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-09-28 Address 78 HALLISTER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-09-28 Address 78 HALLISTER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1986-09-08 2020-09-03 Address 1044 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061553 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160902006820 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140926006288 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120926002265 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100910002817 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080826002992 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060825002476 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041029002407 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020820002379 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000912002683 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883237703 2020-05-01 0202 PPP 1044 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6065.99
Forgiveness Paid Date 2021-06-10
8605608809 2021-04-22 0202 PPS 1044 Utica Ave, Brooklyn, NY, 11203-5306
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5306
Project Congressional District NY-09
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5879.62
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State