-
Home Page
›
-
Counties
›
-
Nassau
›
-
11797
›
-
CLK OPERATING LLC
Company Details
Name: |
CLK OPERATING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Apr 2014 (11 years ago)
|
Date of dissolution: |
21 Oct 2022 |
Entity Number: |
4568125 |
ZIP code: |
11797
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O 135 CROSSWAYS PARK DRIVE, SUITE 401, WESTBURY, NY, United States, 11797 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O 135 CROSSWAYS PARK DRIVE, SUITE 401, WESTBURY, NY, United States, 11797
|
History
Start date |
End date |
Type |
Value |
2014-04-28
|
2022-10-21
|
Address
|
C/O 135 CROSSWAYS PARK DRIVE, SUITE 401, WESTBURY, NY, 11797, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221021003067
|
2022-10-21
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-10-21
|
140623000702
|
2014-06-23
|
CERTIFICATE OF PUBLICATION
|
2014-06-23
|
140428000288
|
2014-04-28
|
ARTICLES OF ORGANIZATION
|
2014-04-28
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
270833.00
Total Face Value Of Loan:
270833.00
Paycheck Protection Program
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270833
Current Approval Amount:
270833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
272762.22
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State