Search icon

CLARKSTOWN RETAIL CORP.

Company Details

Name: CLARKSTOWN RETAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534595
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 10 SOLURI LANE, TOMPKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SOLURI LANE, TOMPKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
MICHAEL GENSINGER Chief Executive Officer 320 SOUTH LITTLE TOR ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 320 SOUTH LITTLE TOR ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2017-04-14 2023-03-23 Address 320 SOUTH LITTLE TOR ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-02-25 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-25 2023-03-23 Address 320 SOUTH LITTLE TOR ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323002340 2023-03-23 BIENNIAL STATEMENT 2022-02-01
170414006094 2017-04-14 BIENNIAL STATEMENT 2016-02-01
140225000631 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-07 CLARKSTOWN RETAIL 320 S LITTLE TOR RD, NEW CITY, Rockland, NY, 10956 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073638409 2021-02-07 0202 PPS 320 S Little Tor Rd, New City, NY, 10956-1430
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39427
Loan Approval Amount (current) 39427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-1430
Project Congressional District NY-17
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39706.77
Forgiveness Paid Date 2021-11-03
6594057307 2020-04-30 0202 PPP 320 so little tor rd, new city, NY, 10956
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new city, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31568.41
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State