Search icon

CAPTREE CLAM, INC.

Company Details

Name: CAPTREE CLAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1992 (33 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 1632951
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 440 Falmouth Road, West Babylon, NY, United States, 11704
Principal Address: 440 FALMOUTH RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ZELLER Chief Executive Officer 440 FALMOUTH RD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 Falmouth Road, West Babylon, NY, United States, 11704

Licenses

Number Type Address
473097 Retail grocery store 440 FALMOUTH RD, WEST BABYLON, NY, 11704

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, 5802, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-10-25 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, 5802, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025000921 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
230214000018 2023-02-14 BIENNIAL STATEMENT 2022-04-01
211207000374 2021-12-07 BIENNIAL STATEMENT 2021-12-07
140428006297 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120604002238 2012-06-04 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
46630.00
Total Face Value Of Loan:
46630.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
46700.00
Total Face Value Of Loan:
46700.00

Trademarks Section

Serial Number:
75097109
Mark:
DIAMOND POINT OYSTER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-05-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DIAMOND POINT OYSTER

Goods And Services

For:
seafood, namely, hard shell clams and oysters
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46630
Current Approval Amount:
46630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47202.34
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47274.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State