Search icon

CLIFTON PARK IMPORTS, INC.

Headquarter

Company Details

Name: CLIFTON PARK IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1992 (33 years ago)
Entity Number: 1624260
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 202 ROUTE 146, MECHANICVILLE, NY, United States, 12118
Address: 358 BROADWAY / SUITE 404, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLIFTON PARK IMPORTS, INC., CONNECTICUT 0788475 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL J. CANTANUCCI Chief Executive Officer 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JONATHAN P HARVEY LAW FIRM PLLC DOS Process Agent 358 BROADWAY / SUITE 404, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866, 3190, USA (Type of address: Chief Executive Officer)
2020-03-12 2025-01-30 Address 358 BROADWAY / SUITE 404, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-04-23 2020-03-12 Address 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-03-11 2010-04-23 Address 7 S WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2000-03-16 2008-03-11 Address 25 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
2000-03-16 2025-01-30 Address 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866, 3190, USA (Type of address: Chief Executive Officer)
1993-04-27 2000-03-16 Address ROUTE 146 AND 236 PO BOX 552, MECHANICVILLE, NY, 12118, 0552, USA (Type of address: Principal Executive Office)
1993-04-27 2000-03-16 Address NORTHWAY NINE PLAZA, PO BOX 1169, CLIFTON PARK, NY, 12065, 0169, USA (Type of address: Service of Process)
1993-04-27 2000-03-16 Address 999 NEW LOUDON ROAD PO BOX 193, LATHAM, NY, 12110, 0193, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017298 2025-01-30 BIENNIAL STATEMENT 2025-01-30
200312060094 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180326006295 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160301007090 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006349 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002232 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100423002475 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080311002071 2008-03-11 BIENNIAL STATEMENT 2008-03-01
071029000643 2007-10-29 CERTIFICATE OF MERGER 2007-10-30
061228000108 2006-12-28 CERTIFICATE OF MERGER 2006-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8180567110 2020-04-15 0248 PPP 202 New York 146, Mechanicville, NY, 12118
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850570
Loan Approval Amount (current) 850570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-0001
Project Congressional District NY-20
Number of Employees 82
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 752174.43
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State