Search icon

CLIFF'S ELBOW ROOM, INC.

Company Details

Name: CLIFF'S ELBOW ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1975 (49 years ago)
Entity Number: 387363
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 40 NORTHGATE CIR, Calverton, NY, United States, 11933
Principal Address: 1549 ROUTE 25, MAIN ROAD, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 NORTHGATE CIR, Calverton, NY, United States, 11933

Chief Executive Officer

Name Role Address
CLIFFORD F SAUNDERS III Chief Executive Officer 40 NORTHGATE CIRCLE, BAITING HOLLOW, NY, United States, 11933

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 40 NORTHGATE CIRCLE, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 1375 BUNGALOW LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 1375 BUNGALOW LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-12-07 Address 40 NORTHGATE CIRCLE, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-12-07 Address 1375 BUNGALOW LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-12-07 Address BOX 2007, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2023-09-08 2023-09-08 Address 40 NORTHGATE CIRCLE, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
2008-01-04 2023-09-08 Address 1375 BUNGALOW LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1993-01-13 2008-01-04 Address MAIN RD, JAMESPORT, NY, 11947, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231207003999 2023-12-07 BIENNIAL STATEMENT 2023-12-01
230908001912 2023-09-08 BIENNIAL STATEMENT 2021-12-01
20080515022 2008-05-15 ASSUMED NAME CORP INITIAL FILING 2008-05-15
080104003409 2008-01-04 BIENNIAL STATEMENT 2007-12-01
040112002539 2004-01-12 BIENNIAL STATEMENT 2003-12-01
011127002791 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991230002362 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971125002133 1997-11-25 BIENNIAL STATEMENT 1997-12-01
940105003292 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930113002631 1993-01-13 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4764817402 2020-05-11 0235 PPP PO Box 2007, Jamesport, NY, 11947
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145600
Loan Approval Amount (current) 145600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamesport, SUFFOLK, NY, 11947-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147415.96
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State