Search icon

CL-OTH INTERIORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CL-OTH INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2007 (18 years ago)
Entity Number: 3601275
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 9 SPRUCE STREET, CORNWALL ON HUDSON, NY, United States, 12520

Agent

Name Role Address
SZANDRA TOTH Agent 9 SPRUCE STREET, CORNWALL ON HUDSON, NY, 12520

DOS Process Agent

Name Role Address
CL-OTH INTERIORS, LLC DOS Process Agent 9 SPRUCE STREET, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2020-06-02 2023-12-15 Address 9 SPRUCE STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Registered Agent)
2020-06-02 2023-12-15 Address 9 SPRUCE STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2007-12-05 2020-06-02 Address 467 TROUTMAN STREET, NO 2G, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001866 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220627001520 2022-06-27 BIENNIAL STATEMENT 2021-12-01
200602000107 2020-06-02 CERTIFICATE OF CHANGE 2020-06-02
080424000305 2008-04-24 CERTIFICATE OF PUBLICATION 2008-04-24
071205000335 2007-12-05 ARTICLES OF ORGANIZATION 2007-12-05

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
62799.00
Total Face Value Of Loan:
62799.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62799
Current Approval Amount:
62799
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63253.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State