Search icon

CLYDE DUNEIER, INC.

Company Details

Name: CLYDE DUNEIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1969 (56 years ago)
Entity Number: 271372
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2022 132627567 2024-03-15 CLYDE DUNEIER, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2021 132627567 2023-01-31 CLYDE DUNEIER, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2020 132627567 2021-11-23 CLYDE DUNEIER, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2019 132627567 2021-01-26 CLYDE DUNEIER, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2018 132627567 2020-03-02 CLYDE DUNEIER, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 415 MADISON AVENUE, NEW YORK, NY, 10017
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2017 132627567 2019-01-20 CLYDE DUNEIER, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 415 MADISON AVENUE, NEW YORK, NY, 10017
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2016 132627567 2017-12-22 CLYDE DUNEIER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 415 MADISON AVENUE, NEW YORK, NY, 10017
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2015 132627567 2017-01-12 CLYDE DUNEIER, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 415 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-01-12
Name of individual signing DANA DUNEIER
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2014 132627567 2016-04-14 CLYDE DUNEIER, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 415 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing DANA DUNEIER
CLYDE DUNEIER, INC. RETIREMENT SAVINGS PLAN 2013 132627567 2015-01-28 CLYDE DUNEIER, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 423940
Sponsor’s telephone number 2128491325
Plan sponsor’s address 415 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing MARC DUNEIER

DOS Process Agent

Name Role Address
DANA DUNEIER DOS Process Agent 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANA DUNEIER Chief Executive Officer 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-18 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-18 2024-03-18 Address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-12-17 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-04-27 2024-03-18 Address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-04-27 2024-03-18 Address 50 WEST 47TH STREET, SUITE 310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-02 2021-04-27 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-05-02 2021-04-27 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-01-20 2007-05-02 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1969-01-20 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318000643 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210427060351 2021-04-27 BIENNIAL STATEMENT 2021-01-01
190422060101 2019-04-22 BIENNIAL STATEMENT 2019-01-01
180913006199 2018-09-13 BIENNIAL STATEMENT 2017-01-01
150219006268 2015-02-19 BIENNIAL STATEMENT 2015-01-01
140116006275 2014-01-16 BIENNIAL STATEMENT 2013-01-01
090204003114 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070502002706 2007-05-02 BIENNIAL STATEMENT 2007-01-01
C293335-2 2000-09-15 ASSUMED NAME CORP INITIAL FILING 2000-09-15
730465-4 1969-01-20 CERTIFICATE OF INCORPORATION 1969-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880947201 2020-04-27 0202 PPP 415 MADISON AVE 6th Floor, NEW YORK, NY, 10017-7929
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515500
Loan Approval Amount (current) 515500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-7929
Project Congressional District NY-12
Number of Employees 32
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 523203.86
Forgiveness Paid Date 2021-10-28
3918748302 2021-01-22 0202 PPS 50 W 47th St Ste 310, New York, NY, 10036-8621
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489920
Loan Approval Amount (current) 489920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8621
Project Congressional District NY-12
Number of Employees 32
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 496792.49
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State