Search icon

THE CLAREMONT FURNISHING FABRICS CO., INC.

Company Details

Name: THE CLAREMONT FURNISHING FABRICS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238140
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O ANNABEL HAIL, 139 E. 57TH ST., NEW YORK, NY, United States, 10022
Principal Address: 139 E. 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANNABEL HAIL Chief Executive Officer 139 E. 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANNABEL HAIL, 139 E. 57TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-12 2000-05-15 Address 29 ELYSTAN STREET, ATTN: ADAM J. SYKES, LONDON, GBR (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000515002744 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980312000640 1998-03-12 APPLICATION OF AUTHORITY 1998-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76100.00
Total Face Value Of Loan:
76100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76100
Current Approval Amount:
76100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76594.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State