Search icon

C. S. MCCLELLAN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. S. MCCLELLAN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (36 years ago)
Entity Number: 1393713
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 246 HIGHBROOK AVENUE, PELHAM, NY, United States, 10803
Principal Address: 207 WOLFS LANE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONA DAVIDIAN Chief Executive Officer 207 WOLFS LANE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
SONA DAVIDIAN DOS Process Agent 246 HIGHBROOK AVENUE, PELHAM, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
133543567
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-30 1999-11-29 Address 215 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1992-12-30 1997-11-04 Address 215 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1989-11-06 1992-12-30 Address %SONA DAVIDIAN, 246 HIGHBROOK AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061419 2019-12-03 BIENNIAL STATEMENT 2019-11-01
151119006206 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131113006311 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111130002162 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091207002410 2009-12-07 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
19037.33
Total Face Value Of Loan:
19037.33

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19037.33
Current Approval Amount:
19037.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19162.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State