Search icon

CL HOLDINGS LLC

Company Details

Name: CL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615646
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 60 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-09-27 2025-04-11 Address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-02-27 2024-09-27 Address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-09-27 2008-02-27 Address 50 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2001-03-13 2004-09-27 Address 26 STATE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002500 2025-04-11 BIENNIAL STATEMENT 2025-04-11
240927002350 2024-09-27 BIENNIAL STATEMENT 2024-09-27
210303060005 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170306006744 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151102007822 2015-11-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
22483.00
Total Face Value Of Loan:
22483.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-04-30
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:
17655.00
Total Face Value Of Loan:
17655.00

CFPB Complaint

Date:
2025-02-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-02-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-31
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-31
Issue:
Electronic communications
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-31
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22483
Current Approval Amount:
22483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22651.62
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17655
Current Approval Amount:
17655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17864.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State