Search icon

CLCP HOSPITALITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLCP HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2013 (12 years ago)
Entity Number: 4499254
ZIP code: 10011
County: Rockland
Place of Formation: New York
Address: 34 west 15th street, level 7, New York, NY, United States, 10011
Principal Address: 82 Main st, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC CULLEN DOS Process Agent 34 west 15th street, level 7, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
DOMINIC CULLEN Chief Executive Officer 229 E 29TH STREET APT 6N, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T43LK5UAM8N5
CAGE Code:
8XWL6
UEI Expiration Date:
2022-06-17

Business Information

Division Name:
PROHIBITION RIVER
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0340-22-211127 Alcohol sale 2024-05-21 2024-05-21 2026-05-31 82 MAIN ST, NYACK, NY, 10960 Restaurant
0423-22-211128 Alcohol sale 2024-05-21 2024-05-21 2026-05-31 82 MAIN ST, NYACK, NY, 10960 Additional Bar

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 229 E 29TH STREET APT 6N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 111 TOWNLINE RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2022-01-28 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-11 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-11 2025-01-21 Address 82 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121003941 2025-01-21 BIENNIAL STATEMENT 2025-01-21
221129002436 2022-11-29 BIENNIAL STATEMENT 2021-12-01
131211000386 2013-12-11 CERTIFICATE OF INCORPORATION 2013-12-11

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
212258.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
85839.00
Total Face Value Of Loan:
85839.00
Date:
2020-05-22
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85839
Current Approval Amount:
85839
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86998.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State