Search icon

CLCP HOSPITALITY INC.

Company Details

Name: CLCP HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2013 (11 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T43LK5UAM8N5 2022-06-17 82 MAIN STREET, NYACK, NY, 10960, 3110, USA 82 MAIN STREET, NYACK, NY, 10960, USA

Business Information

Division Name PROHIBITION RIVER
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-19
Entity Start Date 2013-12-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLIVER CULLEN
Role PRESIDENT
Address 82 MAIN STREET, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name OLIVER CULLEN
Role PRESIDENT
Address 82 MAIN STREET, NYACK, NY, 10960, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555238400 2021-02-05 0202 PPP 82 Main St, Nyack, NY, 10960-3110
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85839
Loan Approval Amount (current) 85839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3110
Project Congressional District NY-17
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86998.41
Forgiveness Paid Date 2022-06-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State