Search icon

CLINTON PARK STABLES ASSOCIATES LLC

Company Details

Name: CLINTON PARK STABLES ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918626
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 618 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CONOR MCHUGH Agent 618 WEST 52ND STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 618 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-06-11 2008-07-31 Address 618 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-06-21 2007-06-11 Address SULLIVAN & WORCESTER LLP, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2003-06-12 2008-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2003-06-12 2005-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060051 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190603062414 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007095 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006664 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140131000816 2014-01-31 CERTIFICATE OF PUBLICATION 2014-01-31
130607006376 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110613002975 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090608002617 2009-06-08 BIENNIAL STATEMENT 2009-06-01
080731000933 2008-07-31 CERTIFICATE OF CHANGE 2008-07-31
070611002129 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113928501 2021-02-25 0202 PPS 618 W 52nd St, New York, NY, 10019-5013
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67845
Loan Approval Amount (current) 67845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5013
Project Congressional District NY-12
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68338.76
Forgiveness Paid Date 2021-11-16
7995357200 2020-04-28 0202 PPP 618 West 52nd Street, New York, NY, 10019-5013
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5013
Project Congressional District NY-12
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21771.92
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State