Search icon

CLM ACCOUNTING & TAX SERVICE, INC.

Company Details

Name: CLM ACCOUNTING & TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3086104
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 54 DEKALB ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLM ACCOUNTING & TAX SERVICE, INC. DOS Process Agent 54 DEKALB ST, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
CHRISTOPHER MARVIN Chief Executive Officer 54 DEKALB ST, TONAWANDA, NY, United States, 14150

Agent

Name Role Address
CHRISTOPHER L. MARVIN Agent 54 DEKALB STREET, TONAWANDA, NY, 14150

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 54 DEKALB ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-04 Address 54 DEKALB ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2018-08-07 2020-08-03 Address 54 DEKALB ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2006-08-14 2024-09-04 Address 54 DEKALB ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2004-08-03 2018-08-07 Address 54 DEKALB STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2004-08-03 2024-09-04 Address 54 DEKALB STREET, TONAWANDA, NY, 14150, USA (Type of address: Registered Agent)
2004-08-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904004324 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200803062794 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006315 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160815006021 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140812006695 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120829006037 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100810003159 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080808003191 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060814002285 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040803000630 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279807203 2020-04-28 0296 PPP 54 Dekalb St, Tonawanda, NY, 14150
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15496.2
Forgiveness Paid Date 2020-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State