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, 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)
2023-02-14 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-10-25 Address 440 Falmouth Road, West Babylon, NY, 11704, USA (Type of address: Service of Process)
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 2024-10-25 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1998-05-13 2023-02-14 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, 5802, USA (Type of address: Service of Process)
1998-05-13 2023-02-14 Address 440 FALMOUTH RD, WEST BABYLON, NY, 11704, 5802, 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
100506003107 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080520002987 2008-05-20 BIENNIAL STATEMENT 2008-04-01
040414002457 2004-04-14 BIENNIAL STATEMENT 2004-04-01
000510002121 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980513002832 1998-05-13 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3148658400 2021-02-04 0235 PPS 440 Falmouth Rd, West Babylon, NY, 11704-5802
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46630
Loan Approval Amount (current) 46630
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5802
Project Congressional District NY-02
Number of Employees 7
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47202.34
Forgiveness Paid Date 2022-06-16
9587287007 2020-04-09 0235 PPP 440 FALMOUTH RD, WEST BABYLON, NY, 11704-5802
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-5802
Project Congressional District NY-02
Number of Employees 7
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47274.47
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State