Search icon

CLARKE-HESS COMMUNICATION RESEARCH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARKE-HESS COMMUNICATION RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1969 (56 years ago)
Entity Number: 278095
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 220 W 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SALZ Chief Executive Officer 220 W 19TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
KENNETH SALZ DOS Process Agent 220 W 19TH ST, NEW YORK, NY, United States, 10011

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-698-3356
Contact Person:
KENNETH SALZ
User ID:
P0369381

Unique Entity ID

Unique Entity ID:
TBL4F32S3Z76
CAGE Code:
34423
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-15
Initial Registration Date:
2001-05-21

Commercial and government entity program

CAGE number:
34423
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-07-17
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
KENNETH SALZ

History

Start date End date Type Value
1995-04-04 1999-06-17 Address 220 WEST 19TH STREET, NEW YORK, NY, 10011, 4035, USA (Type of address: Principal Executive Office)
1995-04-04 1999-06-17 Address 220 WEST 19TH STREET, NEW YORK, NY, 10011, 4035, USA (Type of address: Chief Executive Officer)
1995-04-04 1999-06-17 Address 220 WEST 19TH STREET, NEW YORK, NY, 10011, 4035, USA (Type of address: Service of Process)
1969-06-12 1975-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-06-12 1995-04-04 Address 200 SOUTH SERVICE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287385-2 2000-04-17 ASSUMED NAME CORP INITIAL FILING 2000-04-17
990617002395 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970613002134 1997-06-13 BIENNIAL STATEMENT 1997-06-01
950404002419 1995-04-04 BIENNIAL STATEMENT 1993-06-01
A210375-3 1975-01-28 CERTIFICATE OF AMENDMENT 1975-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833524P0331
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-19
Description:
PHASE ANGLE VOLTMETER
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
N6833524P0279
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-29
Description:
PHASE ANGLE VOLTMETER
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
W9124P24P0063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47350.00
Base And Exercised Options Value:
47350.00
Base And All Options Value:
47350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-08
Description:
TRANSCONDUCTANCE AMPLIFIER MODEL 8200
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
115395.00
Total Face Value Of Loan:
115395.00
Date:
2020-06-03
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:
-0.40
Total Face Value Of Loan:
160597.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$160,597.4
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,816.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,324.18
Utilities: $2,081.35
Rent: $10,566.47
Healthcare: $2625
Jobs Reported:
7
Initial Approval Amount:
$115,395
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,853.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,395

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State