Search icon

CLUBS 'N SUCH, INC.

Company Details

Name: CLUBS 'N SUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888734
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 11 HERITAGE COURT, TONAWANDA, NY, United States, 14150
Address: 88 LEAWOOD DRIVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. EDHOLM Chief Executive Officer 11 HERITAGE COURT, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
CLUBS 'N SUCH, INC. DOS Process Agent 88 LEAWOOD DRIVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2007-01-04 2019-01-04 Address 11 HERITAGE COURT, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2005-04-15 2007-01-04 Address 11 HERITAGE CT, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-01-04 Address 11 HERITAGE CT, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2005-04-15 2007-01-04 Address 11 HERITAGE CT, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1997-03-04 2005-04-15 Address 67 MORRISON AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1997-03-04 2005-04-15 Address 67 MORRISON AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-01-26 2005-04-15 Address 67 MORRISON AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061125 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060251 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006428 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121006615 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130110006623 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110204002958 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090113002547 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070104002224 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050415002045 2005-04-15 BIENNIAL STATEMENT 2005-01-01
010209002754 2001-02-09 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491358307 2021-01-27 0296 PPS 175 Brompton Rd, Tonawanda, NY, 14150-4534
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248581
Loan Approval Amount (current) 248581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-4534
Project Congressional District NY-26
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250501.54
Forgiveness Paid Date 2021-11-22
4467407107 2020-04-13 0296 PPP 11 Heritage Ct., TONAWANDA, NY, 14150-4425
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157896
Loan Approval Amount (current) 157896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-4425
Project Congressional District NY-26
Number of Employees 52
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 158964.5
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State