Search icon

CLARK & WILKINS INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARK & WILKINS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1971 (54 years ago)
Entity Number: 318218
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 33 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH F FLOWERS Chief Executive Officer 760 WEST END AVE, 3D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
CLARK & WILKINS INDUSTRIES, INC. DOS Process Agent 33 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
132694672
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-30 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
2022-05-28 2022-06-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
2022-05-28 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2017-11-01 Address 1871 PARK AVENUE, APT 3D, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060025 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006142 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006342 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140305006223 2014-03-05 BIENNIAL STATEMENT 2013-11-01
20120109065 2012-01-09 ASSUMED NAME LLC INITIAL FILING 2012-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
54597.00
Total Face Value Of Loan:
54597.00
Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
54598.00
Total Face Value Of Loan:
54598.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-09
Type:
Complaint
Address:
52 W 21 STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,597
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$54,869.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,596
Jobs Reported:
4
Initial Approval Amount:
$54,598
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,598
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$46,094.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,598

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 534-6799
Add Date:
2000-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State