Search icon

CLYDE ARK LLC

Company Details

Name: CLYDE ARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Feb 2012 (13 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 4205676
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-03-18 2022-11-22 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-18 2022-11-22 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-11-25 2022-03-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-11-25 2022-03-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-02-21 2015-11-25 Address 85 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122002296 2022-11-18 CERTIFICATE OF TERMINATION 2022-11-18
220202003146 2022-02-02 BIENNIAL STATEMENT 2022-02-02
220318000169 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200225060076 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180201007150 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160217006101 2016-02-17 BIENNIAL STATEMENT 2016-02-01
151221006104 2015-12-21 BIENNIAL STATEMENT 2014-02-01
151125000040 2015-11-25 CERTIFICATE OF CHANGE 2015-11-25
150831000702 2015-08-31 CERTIFICATE OF PUBLICATION 2015-08-31
120221001324 2012-02-21 APPLICATION OF AUTHORITY 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335527803 2020-05-28 0202 PPP 85 Fifth Avenue 14th Floor, New York, NY, 10003-3002
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516986
Loan Approval Amount (current) 516986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10003-3002
Project Congressional District NY-10
Number of Employees 127
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272014.98
Forgiveness Paid Date 2022-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State