Search icon

CLARK KATZ LLC

Company Details

Name: CLARK KATZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928860
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 2 RED OAK LN, SPRING VALLEY, NY, United States, 10977

Agent

Name Role Address
CLARK KATZ Agent 119 ROCKLAND CENTER #330, NANUET, NY, 10954

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 RED OAK LN, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2011-08-11 2023-02-14 Address 2 RED OAK LN, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2006-05-10 2011-08-11 Address 119 ROCKLAND CENTER #330, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-05-10 2023-02-14 Address 119 ROCKLAND CENTER #330, NANUET, NY, 10954, USA (Type of address: Registered Agent)
2005-07-21 2006-05-10 Address 119 ROCKLAND CENTER, #330, NANUET, NY, 10954, USA (Type of address: Service of Process)
2004-07-13 2005-07-21 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-07-13 2006-05-10 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2003-07-10 2004-07-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-07-10 2004-07-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214001794 2023-02-14 BIENNIAL STATEMENT 2021-07-01
130802006221 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110811002196 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090723003181 2009-07-23 BIENNIAL STATEMENT 2009-07-01
060510000950 2006-05-10 CERTIFICATE OF CHANGE 2006-05-10
050721002370 2005-07-21 BIENNIAL STATEMENT 2005-07-01
040713000333 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
030710000201 2003-07-10 ARTICLES OF ORGANIZATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170507302 2020-04-30 0202 PPP 2 Red Oak Lane, Spring Valley, NY, 10977
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14390
Loan Approval Amount (current) 14390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14631.28
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State