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
930527002898 1993-05-27 BIENNIAL STATEMENT 1993-01-01
A205711-4 1975-01-08 CERTIFICATE OF INCORPORATION 1975-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949938709 2021-04-08 0248 PPS 201 Broadway, Troy, NY, 12180-3209
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3209
Project Congressional District NY-20
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23200.52
Forgiveness Paid Date 2022-08-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State