Search icon

CLARKE AUCTION GALLERY INC.

Company Details

Name: CLARKE AUCTION GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145050
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 2372 BOSTON POST RD, LARCHMONT, NY, United States, 10538
Address: 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RONAN CLARKE Chief Executive Officer 2372 BOSTON POST RD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
C/O TEPPER ASSOCIATES DOS Process Agent 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
412163131
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2372 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-01-06 Address 2065 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2023-07-24 2023-07-24 Address 2372 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-01-06 Address 2372 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106005078 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230724000151 2023-07-24 BIENNIAL STATEMENT 2023-01-01
210104062313 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060290 2019-01-07 BIENNIAL STATEMENT 2019-01-01
181015006291 2018-10-15 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142617.00
Total Face Value Of Loan:
142617.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142617.00
Total Face Value Of Loan:
142617.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142617
Current Approval Amount:
142617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143867.12
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142617
Current Approval Amount:
142617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143626.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 833-8357
Add Date:
2007-05-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State