Search icon

CLUTCH TRADING COMPANY INC.

Company Details

Name: CLUTCH TRADING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468944
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O RADOW LAW GROUP PC, 1010 NORTHERN BLVD. SUTIE 304, GREAT NECK, NY, United States, 11021
Principal Address: C/O RADOW LAW GROUP PC, 1010 NORTHERN BLVD. SUITE 304, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLUTCH TRADING COMPANY INC. DOS Process Agent C/O RADOW LAW GROUP PC, 1010 NORTHERN BLVD. SUTIE 304, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RAYMOND RADOW Chief Executive Officer C/O RADOW LAW GROUP PC, 1010 NORTHERN BLVD. SUITE 304, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-10-04 2021-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-04 2017-05-02 Address C/O RADOW LAW GROUP, P.., 1010 NORTHERN BLVD., SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000416 2021-02-08 CERTIFICATE OF AMENDMENT 2021-02-08
191030060109 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171030006111 2017-10-30 BIENNIAL STATEMENT 2017-10-01
170502007147 2017-05-02 BIENNIAL STATEMENT 2015-10-01
131004000750 2013-10-04 CERTIFICATE OF INCORPORATION 2013-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064378410 2021-02-14 0235 PPS 1010 Northern Blvd Ste 304, Great Neck, NY, 11021-5329
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5329
Project Congressional District NY-03
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15102.49
Forgiveness Paid Date 2021-10-27
2097937704 2020-05-01 0235 PPP 1010 Northern Blvd 304, GREAT NECK, NY, 11021
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15167.83
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State