Search icon

CLIFFCO, INC.

Headquarter

Company Details

Name: CLIFFCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1989 (36 years ago)
Entity Number: 1370322
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 70 CHARLES LINDBERGH BLVD, SUITE 200, Uniondale, NY, United States, 11553

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 CHARLES LINDBERGH BLVD, SUITE 200, Uniondale, NY, United States, 11553

Chief Executive Officer

Name Role Address
CHRISTOPHER CLIFFORD Chief Executive Officer 70 CHARLES LINDBERGH BLVD, SUITE 200, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
10237917
State:
Alaska
Type:
Headquarter of
Company Number:
1304666
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231907747
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_73852714
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W4TMZNDYCED1
UEI Expiration Date:
2024-05-11

Business Information

Doing Business As:
CLIFFCO INC
Division Name:
CLIFFCO INC
Activation Date:
2023-05-16
Initial Registration Date:
2023-01-20

Legal Entity Identifier

LEI Number:
549300HTMO7FGRKRLV06

Registration Details:

Initial Registration Date:
2017-05-24
Next Renewal Date:
2024-01-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112975713
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 1065 OLD COUNTRY ROAD, SUITE 204, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 70 CHARLES LINDBERGH BLVD, SUITE 200, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-15 2023-03-15 Address 70 CHARLES LINDBERGH BLVD, SUITE 200, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-09-13 Address 1065 OLD COUNTRY ROAD, SUITE 204, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913003470 2023-09-13 BIENNIAL STATEMENT 2023-07-01
230315001728 2023-03-09 CERTIFICATE OF AMENDMENT 2023-03-09
211201002738 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200626000096 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
190718060165 2019-07-18 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-09-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
392114.00
Total Face Value Of Loan:
392114.00
Date:
2021-09-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
356125.00
Total Face Value Of Loan:
356125.00
Date:
2021-09-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
447700.00
Total Face Value Of Loan:
447700.00
Date:
2021-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
351515.00
Total Face Value Of Loan:
351515.00
Date:
2021-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
378026.00
Total Face Value Of Loan:
378026.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1019700
Current Approval Amount:
1019700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1038734.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State