Search icon

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4951647100 2020-04-13 0235 PPP 135 Crossways Park Drive, WOODBURY, NY, 11797-2004
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270833
Loan Approval Amount (current) 270833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODBURY, NASSAU, NY, 11797-2004
Project Congressional District NY-03
Number of Employees 13
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272762.22
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State