Search icon

DEPAULA & CLARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPAULA & CLARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302722
ZIP code: 08836
County: New York
Place of Formation: New York
Address: 1989 WASHINGTON VALLEY ROAD, MARTINSVILLE, NJ, United States, 08836
Principal Address: 30 WEST 22ND STREET, SUITE 2W, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1989 WASHINGTON VALLEY ROAD, MARTINSVILLE, NJ, United States, 08836

Chief Executive Officer

Name Role Address
CYNTHIA DEPAULA Chief Executive Officer 30 WEST 22ND STREET, SUITE 2W, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-09-05 2010-09-29 Address 4 W 22ND STREET / #2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-09-29 Address 4 W 22ND STREET / #2, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-09-05 2010-09-29 Address 4 W 22ND STREET / 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-11-12 2006-09-05 Address 4 W. 22ND ST., #2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-11-12 2006-09-05 Address 4 W. 22ND ST., #2, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121113002094 2012-11-13 BIENNIAL STATEMENT 2012-09-01
100929002853 2010-09-29 BIENNIAL STATEMENT 2010-09-01
100513000408 2010-05-13 CERTIFICATE OF AMENDMENT 2010-05-13
080825003504 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060905002118 2006-09-05 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
124900.00
Total Face Value Of Loan:
124900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$124,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,090.83
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $96,700
Utilities: $5,000
Rent: $15,800
Healthcare: $7400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State