Name: | CLAYTON IMPROVEMENT ASSOCIATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1977 (48 years ago) |
Entity Number: | 442300 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | MUNICIPAL BUILDING, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
CLAYTON IMPROVEMENT ASSOCIATION, LTD. | Agent | MUNICIPAL BLDG., CLAYTON, NY, 13624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MUNICIPAL BUILDING, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-12 | 1995-05-16 | Address | MUNICIPAL BLDG., CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111208049 | 2011-12-08 | ASSUMED NAME CORP INITIAL FILING | 2011-12-08 |
950516000353 | 1995-05-16 | CERTIFICATE OF AMENDMENT | 1995-05-16 |
B757669-5 | 1989-03-24 | CERTIFICATE OF AMENDMENT | 1989-03-24 |
B299138-4 | 1985-12-12 | CERTIFICATE OF AMENDMENT | 1985-12-12 |
A569542-4 | 1979-04-20 | CERTIFICATE OF AMENDMENT | 1979-04-20 |
A416608-4 | 1977-07-21 | CERTIFICATE OF INCORPORATION | 1977-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4081958504 | 2021-02-25 | 0248 | PPS | 913 Strawberry Ln, Clayton, NY, 13624-1409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6248197409 | 2020-05-14 | 0248 | PPP | 913 STRAWBERRY LN, CLAYTON, NY, 13624-1409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State