Search icon

CHRISTOPHE CLEMENT RACING STABLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0980239
State:
KENTUCKY

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
507100.00
Total Face Value Of Loan:
507100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507100
Current Approval Amount:
507100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
513518.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State