Search icon

CLEMENT FRAME & ART SHOP, INC.

Company Details

Name: CLEMENT FRAME & ART SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1975 (50 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 359668
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 39 SECOND STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. CLEMENT Chief Executive Officer 39 SECOND STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SECOND STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1993-05-27 2024-06-10 Address 39 SECOND STREET, TROY, NY, 12180, 3920, USA (Type of address: Chief Executive Officer)
1993-05-27 2024-06-10 Address 39 SECOND STREET, TROY, NY, 12180, 3920, USA (Type of address: Service of Process)
1975-01-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-08 1993-05-27 Address 39 2ND ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003824 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
20051220048 2005-12-20 ASSUMED NAME LLC AMENDMENT 2005-12-20
20050627014 2005-06-27 ASSUMED NAME LLC INITIAL FILING 2005-06-27
970224002163 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940126002305 1994-01-26 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-08
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:
22900.00
Total Face Value Of Loan:
22900.00
Date:
2020-04-28
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23200.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State