Search icon

CLOWNS.COM, INC.

Company Details

Name: CLOWNS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2014 (11 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 4595437
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 200 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 646-753-0312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
2027186-DCA Inactive Business 2015-08-17 2021-03-15
2027089-DCA Inactive Business 2015-08-13 2021-03-15
2027084-DCA Inactive Business 2015-08-13 2021-03-15

History

Start date End date Type Value
2023-01-25 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-04 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-27 2016-03-17 Address 941 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2014-06-19 2014-06-27 Address 939 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2014-06-19 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221223001388 2022-12-23 CERTIFICATE OF MERGER 2022-12-23
160317000428 2016-03-17 CERTIFICATE OF CHANGE 2016-03-17
140627000266 2014-06-27 CERTIFICATE OF CHANGE 2014-06-27
140619010345 2014-06-19 CERTIFICATE OF INCORPORATION 2014-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444053 DCA-SUS CREDITED 2022-05-03 50 Suspense Account
3442827 PROCESSING CREDITED 2022-04-29 25 License Processing Fee
3442826 DCA-SUS CREDITED 2022-04-29 25 Suspense Account
3440344 PROCESSING CREDITED 2022-04-21 25 License Processing Fee
3440343 DCA-SUS CREDITED 2022-04-21 25 Suspense Account
3440345 RENEWAL CREDITED 2022-04-21 50 Portable Amusement Device License Renewal Fee
3423178 PROCESSING CREDITED 2022-03-03 25 License Processing Fee
3423177 DCA-SUS CREDITED 2022-03-03 25 Suspense Account
3357421 DCA-SUS CREDITED 2021-08-05 50 Suspense Account
3357424 DCA-SUS CREDITED 2021-08-05 50 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556988304 2021-01-28 0235 PPP 200 Meacham Ave, Elmont, NY, 11003-2632
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89247
Loan Approval Amount (current) 89247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2632
Project Congressional District NY-04
Number of Employees 20
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89907.82
Forgiveness Paid Date 2021-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310983 Fair Labor Standards Act 2023-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-10-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name ANGULO,
Role Plaintiff
Name CLOWNS.COM, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State