Search icon

CLUTE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLUTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
41122.00
Total Face Value Of Loan:
41122.00
Date:
2021-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87400.00
Total Face Value Of Loan:
87400.00
Date:
2020-05-04
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:
32500.00
Total Face Value Of Loan:
32500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-21
Type:
Planned
Address:
251 FORT EDWARD RD., FORT EDWARD, NY, 12828
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41122
Current Approval Amount:
41122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41393.52
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32836.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State