Search icon

THE CLP GROUP, LLC

Company Details

Name: THE CLP GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2111069
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 738 SMITHTOWN BYPASS, SUITE 204, SMITHTOWN, NY, United States, 11787

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CLP GROUP LLC RETIREMENT PLAN 2016 113361840 2017-10-16 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYP STE 103, SMITHTOWN, NY, 117875020

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2015 113361840 2016-10-17 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYP STE 103, SMITHTOWN, NY, 117875020

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2014 113361840 2015-10-15 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2013 113361840 2014-08-11 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2014-08-11
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2012 113361840 2013-10-10 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2011 113361840 2012-10-13 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 113361840
Plan administrator’s name THE CLP GROUP LLC
Plan administrator’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787
Administrator’s telephone number 6312650240

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2010 113361840 2012-11-28 THE CLP GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 113361840
Plan administrator’s name THE CLP GROUP LLC
Plan administrator’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787
Administrator’s telephone number 6312650240

Signature of

Role Plan administrator
Date 2012-11-28
Name of individual signing VINCENT CUZZO
THE CLP GROUP LLC RETIREMENT PLAN 2009 113361840 2011-07-26 THE CLP GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531190
Sponsor’s telephone number 6312650240
Plan sponsor’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 113361840
Plan administrator’s name THE CLP GROUP LLC
Plan administrator’s address 732 SMITHTOWN BYPASS, SUITE 103, SMTIHTOWN, NY, 11787
Administrator’s telephone number 6312650240

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing VINCENT CUZZO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 738 SMITHTOWN BYPASS, SUITE 204, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2013-02-15 2019-07-01 Address 738 SMITHTOWN BYPASS, SUITE 204, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-02-05 2013-02-15 Address 732 SMITHTOWN BYPASS, SUITE 103, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-09-10 2007-02-05 Address 732 SMITHTOWN BY PASS, STE 103, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-02-07 2001-09-10 Address 1969 JACKSON AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060332 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190701002046 2019-07-01 BIENNIAL STATEMENT 2019-02-01
130215006160 2013-02-15 BIENNIAL STATEMENT 2013-02-01
090204002559 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070205002141 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050404002176 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030205002066 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010910002184 2001-09-10 BIENNIAL STATEMENT 2001-02-01
010201000510 2001-02-01 CERTIFICATE OF AMENDMENT 2001-02-01
990303002172 1999-03-03 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586647300 2020-05-02 0235 PPP 738 SMITHTOWN BYP STE 204, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21103.01
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State