Search icon

CLARKSTOWN TECHNOLOGY, INC.

Company Details

Name: CLARKSTOWN TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2962863
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 15 GLENWOOD RD, STE 404, NEW CITY, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GLENWOOD RD, STE 404, NEW CITY, NY, United States, 11747

Chief Executive Officer

Name Role Address
DAVID HERMAN Chief Executive Officer 15 GLENWOOD RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-11-23 2013-12-05 Address 777 OLD COUNTRY RD, SUITE 204, PLAINVEIW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-11-23 2013-12-05 Address 777 OLD COUNTRY RD, SUTIE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-02-03 2007-11-23 Address 777 OLD COUNTRY RD, SUITE 204, PLAINVEIW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-02-03 2007-11-23 Address 777 OLD COUNTRY RD, SUTIE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-02-03 2013-12-05 Address 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-10-08 2006-02-03 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205002258 2013-12-05 BIENNIAL STATEMENT 2013-10-01
111221002238 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091127002385 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071123002341 2007-11-23 BIENNIAL STATEMENT 2007-10-01
060203003449 2006-02-03 BIENNIAL STATEMENT 2005-10-01
031008000146 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059378000 2020-06-23 0202 PPP 15 Glenwood Road, New City, NY, 10956-3415
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3415
Project Congressional District NY-17
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5049.31
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State