Search icon

B. CLARK ASSOCIATES, INC.

Company Details

Name: B. CLARK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992356
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 190758, BROOKLYN, NY, United States, 11219
Principal Address: 1268-52ND ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 190758, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BARRY HERSKO Chief Executive Officer 1268-52ND ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-23 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140213002239 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120402002600 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100128002009 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080116003106 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060216002807 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040127002383 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020109003030 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000210002121 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980327002275 1998-03-27 BIENNIAL STATEMENT 1998-01-01
960123000151 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432168509 2021-03-12 0202 PPP 1268 52nd St, Brooklyn, NY, 11219-3875
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86695
Loan Approval Amount (current) 86695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3875
Project Congressional District NY-10
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87766.65
Forgiveness Paid Date 2022-07-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State