Search icon

CLF SALES, INC.

Company Details

Name: CLF SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294378
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 23 EAST MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLF SALES, INC. DOS Process Agent 23 EAST MALL, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MARC FRIEDMAN Chief Executive Officer 23 EAST MALL, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2014-09-19 2018-09-04 Address 988C OLD COUNTRY ROAD, STE 336, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-09-19 2018-09-04 Address 988C OLD COUNTRY ROAD, STE 336, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2014-09-19 2018-09-04 Address 988C OLD COUNTRY RD.,, STE. 336, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-09-11 2014-09-19 Address 988C OLD COUNTRY RD., STE. 336, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007753 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006558 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140919006162 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120911000672 2012-09-11 CERTIFICATE OF INCORPORATION 2012-09-11

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8420.46

Date of last update: 26 Mar 2025

Sources: New York Secretary of State