Search icon

L. SCLARE & D. SCLARE, LLC

Company Details

Name: L. SCLARE & D. SCLARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2010 (14 years ago)
Entity Number: 4036841
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 20 SOUTH WASHINGTON STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
C/O DONALD SCLARE DOS Process Agent 20 SOUTH WASHINGTON STREET, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-12-06 2020-12-31 Address 551 FIFTH AVENUE SUITE 1225, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2014-12-04 2016-12-06 Address 60 EAST 42ND ST, ROOM 2520, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2011-08-08 2014-12-04 Address 60 EAST 42ND ST, ROOM 1030, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-12-31 2011-08-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-12-31 2011-08-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060094 2020-12-31 BIENNIAL STATEMENT 2020-12-01
181221006372 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161206007238 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141204006242 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121212006611 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110808000283 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08
110713000107 2011-07-13 CERTIFICATE OF PUBLICATION 2011-07-13
101231000751 2010-12-31 ARTICLES OF ORGANIZATION 2010-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1441437408 2020-05-04 0202 PPP 551 5th Avenue Ste 1225, New York, NY, 10176-1200
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 10176-1200
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9527.99
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State