Search icon

CLIENTELA INC.

Company Details

Name: CLIENTELA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925714
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 377 RECTOR PLACE, STE 6B, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 2000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
LORENZO BENAZZO DOS Process Agent 377 RECTOR PLACE, STE 6B, NEW YORK, NY, United States, 10280

Agent

Name Role Address
LORENZO BENAZZO Agent 377 RECTOR PLACE, NEW YORK, NY, 10280

Chief Executive Officer

Name Role Address
LORENZO BENAZZO Chief Executive Officer 377 RECTOR PLACE, STE 6B, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 377 RECTOR PLACE, STE 6B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.05
2023-03-13 2023-03-13 Address 377 RECTOR PLACE, STE 6B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-09 Address 377 RECTOR PLACE, STE 6B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-09 Address 377 RECTOR PLACE, STE 6B, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2023-03-13 2024-04-09 Address 377 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
2012-04-13 2023-03-13 Address 377 RECTOR PLACE, STE 6B, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2012-04-13 2023-03-13 Address 377 RECTOR PLACE, STE 6B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2010-03-18 2023-03-13 Address 377 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
2010-03-18 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.05

Filings

Filing Number Date Filed Type Effective Date
240409001708 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230313001191 2023-03-13 BIENNIAL STATEMENT 2022-03-01
200304061047 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007827 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171114000262 2017-11-14 CERTIFICATE OF AMENDMENT 2017-11-14
160307006740 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140313006458 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120413003231 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100318000184 2010-03-18 CERTIFICATE OF INCORPORATION 2010-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038689000 2021-05-21 0202 PPP 377 Rector Pl N/A, New York, NY, 10280-1432
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28188
Loan Approval Amount (current) 28188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1432
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28389.56
Forgiveness Paid Date 2022-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State