Search icon

CLERKIN HIGGINS STAINED GLASS, INC.

Headquarter

Company Details

Name: CLERKIN HIGGINS STAINED GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 2011170
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 21 STUYVESANT OVAL, #2D, NEW YORK, NY, United States, 10009
Principal Address: 21 STUYVESANT OVAL, 2D, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLERKIN HIGGINS STAINED GLASS, INC., RHODE ISLAND 001685760 RHODE ISLAND

DOS Process Agent

Name Role Address
MARY C HIGGINS DOS Process Agent 21 STUYVESANT OVAL, #2D, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MARY C HIGGINS Chief Executive Officer 21 STUYVESANT OVAL, 2D, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2008-03-28 2023-11-27 Address 21 STUYVESANT OVAL, #2D, NEW YORK, NY, 10009, 2044, USA (Type of address: Service of Process)
1998-03-13 2023-11-27 Address 21 STUYVESANT OVAL, 2D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1996-03-19 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-19 2008-03-28 Address 225 BROADWAY ROOM 2018, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002905 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
160310006219 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140408007701 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120813002549 2012-08-13 BIENNIAL STATEMENT 2012-03-01
100505002676 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080328002264 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060420002014 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040429002487 2004-04-29 BIENNIAL STATEMENT 2004-03-01
020307002744 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000323002385 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412927809 2020-06-01 0202 PPP 1205 Manhattan Avenue, Brooklyn, NY, 11222-1058
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) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1058
Project Congressional District NY-07
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2737.41
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State