Search icon

CLF CONSULTING, INC.

Company Details

Name: CLF CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811705
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 39 PLAZA STREET WEST, 8C, APT 8C, BROOKLYN, NY, United States, 11217
Principal Address: 311 EAST GREEN STREET, APT 5A, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CINDY FRIEDMUTTER Agent 100 EIGHTH AVENUE, SUITE 5E, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
CINDY FREIDMUTTER DOS Process Agent 39 PLAZA STREET WEST, 8C, APT 8C, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CINDY FREIDMUTTER Chief Executive Officer 311 EAST GREEN STREET, APT 5A, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2017-05-22 2021-05-03 Address 39 PLAZA ST W APT 8C, STE 8C, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2015-05-13 2021-05-03 Address 39 PLAZA ST WEST, STE 8C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2015-05-13 2017-05-22 Address 39 PLAZA ST WEST, STE 8C, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-01-05 2015-05-13 Address 39 PLAZA ST, STE 8C, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2012-01-05 2015-05-13 Address 39 PLAZA ST, STE 8C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-01-05 2015-05-13 Address 39 PLAZA ST, STE 8C, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2009-05-18 2012-01-05 Address 100 EIGHTH AVENUE, SUITE 5E, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060395 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060084 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170522006255 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150513006138 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130520006047 2013-05-20 BIENNIAL STATEMENT 2013-05-01
120105003170 2012-01-05 BIENNIAL STATEMENT 2011-05-01
090518000408 2009-05-18 CERTIFICATE OF INCORPORATION 2009-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613457710 2020-05-01 0202 PPP 39 PLAZA ST W SUITE 8C, BROOKLYN, NY, 11217
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21863.41
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State