Search icon

CLANCY'S OF SARATOGA, INC.

Company Details

Name: CLANCY'S OF SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1996 (28 years ago)
Entity Number: 2076365
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 43 Caroline Street, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 Caroline Street, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS J. CLANCY JR. Chief Executive Officer 2 CONCORD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
220106004287 2022-01-06 BIENNIAL STATEMENT 2022-01-06
961018000577 1996-10-18 CERTIFICATE OF INCORPORATION 1996-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-25 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-12-14 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2021-04-21 No data 43 CAROLINE STREET, SARATOGA SPRINGS Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2019-03-11 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-01-25 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-01-25 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-01-11 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2015-02-24 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2013-04-26 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2012-04-03 No data 43 CAROLINE STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217827008 2020-04-05 0248 PPP 43 CAROLINE ST, SARATOGA SPRINGS, NY, 12866-3230
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3230
Project Congressional District NY-20
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64345.84
Forgiveness Paid Date 2021-02-17
8125388304 2021-01-29 0248 PPS 2 Concord Dr, Saratoga Springs, NY, 12866-3750
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88663.99
Loan Approval Amount (current) 88663.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3750
Project Congressional District NY-20
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89257.55
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State