Search icon

CLARKS PIZZERIA LLC

Company Details

Name: CLARKS PIZZERIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351705
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: HENRY CLARK JR, 1183 ASHGROVE RD, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
CLARKS PIZZERIA LLC DOS Process Agent HENRY CLARK JR, 1183 ASHGROVE RD, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2013-01-28 2015-02-26 Address 1183 ASHGROVE RD., CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106000972 2023-01-06 BIENNIAL STATEMENT 2023-01-01
150226002049 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130128000338 2013-01-28 ARTICLES OF ORGANIZATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122408800 2021-04-14 0248 PPP 63A W Main St, Cambridge, NY, 12816-1021
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30491
Loan Approval Amount (current) 30491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambridge, WASHINGTON, NY, 12816-1021
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30622.28
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State