Search icon

CLARA.S INC.

Company Details

Name: CLARA.S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2116048
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 34 34th Street, Floor 3A, Mailbox 8, Brooklyn, NY, United States, 11232
Principal Address: 34 34th str, FL 3A, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARA.S INC. DOS Process Agent 34 34th Street, Floor 3A, Mailbox 8, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROSEANN SUNWOO Chief Executive Officer 34 34TH STREET, FL 3A MAILBOX 8, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 34 34TH STREET, FL 3A MAILBOX 8, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 142 WEST 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 34 34TH STREET, FL 3A MAILBOX 8, BROO, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-02-16 2025-02-02 Address 142 WEST 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-02-16 2025-02-02 Address 142 WEST 36TH STREET, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-14 2007-02-16 Address 142 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-02-14 2007-02-16 Address 142 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-14 2007-02-16 Address 142 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-02-24 2001-02-14 Address 147A WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-02-24 2001-02-14 Address 147A WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250202000572 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230202004663 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210914003347 2021-09-14 BIENNIAL STATEMENT 2021-09-14
170201006463 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006846 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205007118 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110301002881 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090127002796 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070216002265 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002585 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619728308 2021-01-19 0202 PPS 34 34th St Apt 3A, Brooklyn, NY, 11232-2020
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280100
Loan Approval Amount (current) 280100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2020
Project Congressional District NY-10
Number of Employees 21
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282264.06
Forgiveness Paid Date 2021-11-08
7762187305 2020-04-30 0202 PPP 34 34th Street FL 3A Mailbox #8, BROOKLYN, NY, 11232
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263300
Loan Approval Amount (current) 263300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264620.11
Forgiveness Paid Date 2020-11-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State