Search icon

CHRISTOPHE CLEMENT RACING STABLE, INC.

Headquarter

Company Details

Name: CHRISTOPHE CLEMENT RACING STABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1991 (34 years ago)
Entity Number: 1576433
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: PO BOX 486, HUNTINGTON STATION, NY, United States, 11746
Principal Address: BELMONT PARK, 2150 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTOPHE CLEMENT RACING STABLE, INC., KENTUCKY 0980239 KENTUCKY

DOS Process Agent

Name Role Address
CHRISTOPHE CLEMENT RACING STABLE, INC. DOS Process Agent PO BOX 486, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
CHRISTOPHE CLEMENT Chief Executive Officer PO BOX 486, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2005-12-09 2020-04-22 Address 70 BOX 357, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1998-10-28 2005-12-09 Address PO BOX 357, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1998-10-28 2005-12-09 Address PO BOX 357 BELMONT PARK, 2150 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1998-10-28 2020-04-22 Address PO BOX 357, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1991-09-19 1998-10-28 Address 200 S.E. FIRST ST. (PENTHOUSE), MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060005 2020-04-22 BIENNIAL STATEMENT 2019-09-01
051209002776 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030826002193 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010906002032 2001-09-06 BIENNIAL STATEMENT 2001-09-01
981028002000 1998-10-28 BIENNIAL STATEMENT 1997-09-01
910919000238 1991-09-19 CERTIFICATE OF INCORPORATION 1991-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825727203 2020-04-27 0235 PPP 888 E Jericho Turnpike PO Box 486, HUNTINGTON STATION, NY, 11746-0394
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507100
Loan Approval Amount (current) 507100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5226
Servicing Lender Name River City Bank
Servicing Lender Address 2480 Natomas Park Dr Ste 150, Sacramento, CA, 95833-2937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0394
Project Congressional District NY-01
Number of Employees 55
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5226
Originating Lender Name River City Bank
Originating Lender Address Sacramento, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 513518.64
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State