Search icon

COLOURS BY CLAFLIN, INC.

Company Details

Name: COLOURS BY CLAFLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443698
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 27 Lilla lane, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN B CLAFLIN DOS Process Agent 27 Lilla lane, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN B. CLAFLIN, PRESIDENT Chief Executive Officer 27 LILLA LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 656 HANDS CREEK RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 27 LILLA LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-02-03 2024-08-21 Address 656 HANDS CREEK RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1990-05-02 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-02 2024-08-21 Address 656 HANDS CREEK ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003996 2024-08-21 BIENNIAL STATEMENT 2024-08-21
080515002389 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060517002918 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040513002591 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020424002727 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000508002911 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980424002485 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960531002553 1996-05-31 BIENNIAL STATEMENT 1996-05-01
000050004778 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930203002289 1993-02-03 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873238403 2021-02-18 0235 PPS 656 Hands Creek Rd, East Hampton, NY, 11937-1130
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41382.5
Loan Approval Amount (current) 41382.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1130
Project Congressional District NY-01
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41663.67
Forgiveness Paid Date 2021-10-26
5628587002 2020-04-06 0235 PPP 656 Hands Creek, EAST HAMPTON, NY, 11937-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41382
Loan Approval Amount (current) 41382
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 EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41708.46
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3394156 Intrastate Non-Hazmat 2023-06-19 1200 2021 1 1 Private(Property)
Legal Name COLOURS BY CLAFLIN INC
DBA Name -
Physical Address 27 LILLA LANE, EAST HAMPTON, NY, 11937-1130, US
Mailing Address P O BOX 1911, EAST HAMPTON, NY, 11937-1130, US
Phone (631) 324-3570
Fax -
E-mail JENN@COLOURSCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State