Search icon

CLINTON MEWS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINTON MEWS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172896
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BEN LISCIO Chief Executive Officer 372 DEKALB AVE, APT 3A, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
CLINTON MEWS OWNERS CORP. DOS Process Agent C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
112917401
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-30 2021-05-03 Address C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-06-30 2017-05-01 Address 372 DEKOLB AVE, APT 3A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-06-30 2017-05-01 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2011-06-10 2016-06-30 Address 372 DEKOLB AVE, APT 6B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2001-05-17 2016-06-30 Address 27 DOWNING ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060936 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060546 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170501006038 2017-05-01 BIENNIAL STATEMENT 2017-05-01
160630002029 2016-06-30 BIENNIAL STATEMENT 2015-05-01
110610002303 2011-06-10 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
40750.00
Total Face Value Of Loan:
40750.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40750
Current Approval Amount:
40750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41020.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State