Search icon

CLK INVESTORS GROUP, INC.

Company Details

Name: CLK INVESTORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2008 (17 years ago)
Entity Number: 3712369
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4076 West Lake Road, Canandaigua, NY, United States, 14424
Principal Address: 2585 STATE ROUTE 332, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLK INVESTORS GROUP, INC. DOS Process Agent 4076 West Lake Road, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
ROBERT MARCHENESE Chief Executive Officer 2585 STATE ROUTE 332, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 2585 STATE ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-08-02 Address 2585 Rochester Road, Canandaigua, NY, 14424, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 2585 STATE ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-08-02 Address 2585 STATE ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-09-06 Address 2585 ROCHESTER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2018-08-02 2020-08-03 Address 2585 STATE ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-08-14 2018-08-02 Address 2585 ROCHESTER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-08-14 2023-09-06 Address 2585 STATE ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2010-08-30 2014-08-14 Address 2585 STATE ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802000419 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230906002196 2023-09-06 BIENNIAL STATEMENT 2022-08-01
200803061282 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006499 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170630006087 2017-06-30 BIENNIAL STATEMENT 2016-08-01
140814006393 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120816002641 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100830002265 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080822000618 2008-08-22 CERTIFICATE OF INCORPORATION 2008-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293237010 2020-04-05 0219 PPP 2585 STATE ROUTE 332 PO Box 451, CANANDAIGUA, NY, 14424-8038
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210300
Loan Approval Amount (current) 210300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-8038
Project Congressional District NY-24
Number of Employees 33
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211924.78
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State