Search icon

CLUTCH TALENT, LLC

Company Details

Name: CLUTCH TALENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4506890
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-12-08 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-08 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-31 2015-12-08 Address 155 MONTGOMERY STREET, SUITE 805, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200117060140 2020-01-17 BIENNIAL STATEMENT 2019-12-01
SR-104708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109006518 2018-01-09 BIENNIAL STATEMENT 2017-12-01
151229000165 2015-12-29 CERTIFICATE OF CORRECTION 2015-12-29
151208000804 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
151127000143 2015-11-27 CERTIFICATE OF AMENDMENT 2015-11-27
140529000680 2014-05-29 CERTIFICATE OF PUBLICATION 2014-05-29
131231000334 2013-12-31 ARTICLES OF ORGANIZATION 2014-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226318409 2021-02-08 0202 PPS 53 Bridge St Apt 301, Brooklyn, NY, 11201-7901
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76600
Loan Approval Amount (current) 76600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-7901
Project Congressional District NY-10
Number of Employees 5
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77607.34
Forgiveness Paid Date 2022-06-21
9891247000 2020-04-09 0202 PPP 600 West 218th Street, NEW YORK, NY, 10034-1040
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-1040
Project Congressional District NY-13
Number of Employees 5
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82146.52
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State