Search icon

CLIFFORD WEALTH MANAGEMENT SERVICES, INC.

Company Details

Name: CLIFFORD WEALTH MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688518
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 19 CLIFTON COUNTRY RD., SUITE 3B, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CLIFTON COUNTRY RD., SUITE 3B, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2008-06-24 2013-10-10 Address 400 CLIFTON CORPORATE PARKWAY, SUITE 479, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010000373 2013-10-10 CERTIFICATE OF CHANGE 2013-10-10
080624000297 2008-06-24 CERTIFICATE OF INCORPORATION 2008-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1652077309 2020-04-28 0248 PPP 5 Southside Dr, CLIFTON PARK, NY, 12065
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64583
Loan Approval Amount (current) 64583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65377.46
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State