Search icon

CLENSTECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLENSTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3052141
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 64 WEST ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 300

Share Par Value 10000

Type PAR VALUE

DOS Process Agent

Name Role Address
ASEPT PAK, INC. DOS Process Agent 64 WEST ST, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
GARY L HANLEY Chief Executive Officer 2 KELLOGG COURT, PLATTSBURGH, NY, United States, 12901

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1670453
Phone:
518-651-2026

Latest Filings

Form type:
D
File number:
021-260298-01
Filing date:
2016-03-30
File:

Form 5500 Series

Employer Identification Number (EIN):
113720349
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 64 WEST ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 2 KELLOGG COURT, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 64 WEST ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 2 KELLOGG COURT, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 19000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317000821 2025-03-06 CERTIFICATE OF AMENDMENT 2025-03-06
240105003839 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200514060252 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180502006320 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160926000194 2016-09-26 CERTIFICATE OF AMENDMENT 2016-09-26

USAspending Awards / Financial Assistance

Date:
2008-08-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
1435000.00
Total Face Value Of Loan:
1435000.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289570
Current Approval Amount:
289570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
292568.83
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325200
Current Approval Amount:
325200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327979.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State