Search icon

KJ CLARK & ASSOCIATES, LTD.

Company Details

Name: KJ CLARK & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1995 (30 years ago)
Entity Number: 1956074
ZIP code: 14905
County: Chemung
Place of Formation: New York
Address: 1801B WEST WATER STREET, ELMIRA, NY, United States, 14905

Shares Details

Shares issued 2500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801B WEST WATER STREET, ELMIRA, NY, United States, 14905

Chief Executive Officer

Name Role Address
KENNETH J CLARK Chief Executive Officer 1801B WEST WATER STREET, ELMIRA, NY, United States, 14905

History

Start date End date Type Value
2005-11-16 2011-10-12 Address 1020 CENTER ST, STE 9, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2005-11-16 2011-10-12 Address 1020 CENTER ST, STE 9, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2005-11-16 2011-10-12 Address 1020 CENTER ST, STE 9, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-11-16 Address 214 LEE AVE, HORSEHEADS, NY, 14845, 1952, USA (Type of address: Principal Executive Office)
2003-09-08 2005-11-16 Address 214 LEE AVE, HORSEHEADS, NY, 14845, 1952, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-11-16 Address 214 LEE AVE, HORSEHEADS, NY, 14845, 1952, USA (Type of address: Service of Process)
1999-10-07 2003-09-08 Address 1869 DAVIS ST, ELMIRA, NY, 14901, 1020, USA (Type of address: Principal Executive Office)
1999-10-07 2003-09-08 Address 1869 DAVIS ST, ELMIRA, NY, 14901, 1020, USA (Type of address: Chief Executive Officer)
1995-09-14 2003-09-08 Address 121 EAST SULLIVANVILLE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006121 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006310 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130924006111 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111012002446 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090911002467 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070914003048 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051116002456 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030908002033 2003-09-08 BIENNIAL STATEMENT 2003-09-01
020118002442 2002-01-18 BIENNIAL STATEMENT 2001-09-01
991007002224 1999-10-07 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420888605 2021-03-20 0248 PPS 1801 W Water St, Elmira, NY, 14905-1829
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209800
Loan Approval Amount (current) 209800
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14905-1829
Project Congressional District NY-23
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211460.92
Forgiveness Paid Date 2022-01-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State