Search icon

CLUTE ENTERPRISES, INC.

Company Details

Name: CLUTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 years ago)
Entity Number: 1487494
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: McPhillips, Fitzgerald & Cullum, LLP, 288 Glen Street, Glens Falls, NY, United States, 12801
Principal Address: 5 TWICWOOD DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent McPhillips, Fitzgerald & Cullum, LLP, 288 Glen Street, Glens Falls, NY, United States, 12801

Chief Executive Officer

Name Role Address
LARRY W CLUTE Chief Executive Officer 6 HOLDEN AVENUE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-08-28 Address 6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-11-01 Address McPhillips, Fitzgerald & Cullum, LLP, 288 Glen Street, Glens Falls, NY, 12801, USA (Type of address: Service of Process)
2023-08-28 2024-11-01 Address 6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2020-06-11 2023-08-28 Address 6 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-02-04 2020-06-11 Address 6 HOLLOW AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-11-01 2023-08-28 Address 6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2006-11-01 2011-02-04 Address 6 HOLLOW AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1999-06-30 2006-11-01 Address 13 DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035237 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230828001965 2023-08-28 BIENNIAL STATEMENT 2022-11-01
210113060016 2021-01-13 BIENNIAL STATEMENT 2018-11-01
200611000125 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11
140730002223 2014-07-30 BIENNIAL STATEMENT 2012-11-01
110204002236 2011-02-04 BIENNIAL STATEMENT 2010-11-01
081104002777 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061101002555 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041213002868 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021016002630 2002-10-16 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340575018 0213100 2015-04-21 251 FORT EDWARD RD., FORT EDWARD, NY, 12828
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944638505 2021-02-19 0248 PPS 6 Holden Ave, Queensbury, NY, 12804-3316
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41122
Loan Approval Amount (current) 41122
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-3316
Project Congressional District NY-21
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41393.52
Forgiveness Paid Date 2021-10-25
9759347303 2020-05-02 0248 PPP 6 Holden Ave, QUEENSBURY, NY, 12804
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32836.58
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State