Search icon

CLIDO, INC.

Company Details

Name: CLIDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708179
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLINTON ARNABOLDI Chief Executive Officer 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE NEW YORK SCHOOL FOR MEDICAL AND DENTAL ASSISTANTS DOS Process Agent 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FLKTYTWHGMN7
CAGE Code:
5VZB8
UEI Expiration Date:
2025-08-19

Business Information

Activation Date:
2024-08-21
Initial Registration Date:
2010-02-19

History

Start date End date Type Value
2013-03-07 2021-03-05 Address 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 2327, USA (Type of address: Service of Process)
2005-04-21 2017-03-02 Address 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 2327, USA (Type of address: Principal Executive Office)
2005-04-21 2013-03-07 Address 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 2327, USA (Type of address: Service of Process)
1997-03-27 2005-04-21 Address 116-16 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1997-03-27 2005-04-21 Address 116-16 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305061514 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060444 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006366 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130307006598 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002785 2011-03-18 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2025-04-17
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
10633.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-16
Awarding Agency Name:
Department of Education
Transaction Description:
2025-2026 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
26162.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
1385.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASE-SEOG
Obligated Amount:
25483.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376200
Current Approval Amount:
376200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
380568.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State