Search icon

CLIVE LONSTEIN, INC.

Company Details

Name: CLIVE LONSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820569
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 161 W 16th Street, Apt 17C, New York, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIVE LONSTEIN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 474993051 2024-06-30 CLIVE LONSTEIN INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2122970707
Plan sponsor’s address 611 BROADWAY, STE 626, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing SHIRLEY HORNER
CLIVE LONSTEIN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 474993051 2023-04-24 CLIVE LONSTEIN INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2124640008
Plan sponsor’s address 611 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
CLIVE LONSTEIN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 474993051 2022-05-23 CLIVE LONSTEIN INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2124640008
Plan sponsor’s address 611 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing EDWARD ROJAS
CLIVE LONSTEIN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 474993051 2021-05-26 CLIVE LONSTEIN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2124640008
Plan sponsor’s address 611 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing EDWARD ROJAS
CLIVE LONSTEIN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 474993051 2020-06-15 CLIVE LONSTEIN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2124640008
Plan sponsor’s address 611 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD ROJAS
CLIVE LONSTEIN INC 401 K PROFIT SHARING PLAN TRUST 2018 474993051 2019-05-08 CLIVE LONSTEIN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2124640008
Plan sponsor’s address 611 BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
CLIVE LONSTEIN Chief Executive Officer 611 BROADWAY, SUITE 626, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-06-29 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-06-01 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-08-18 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-09-16 2022-08-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-09-16 2024-01-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-16 2024-01-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002892 2024-01-03 BIENNIAL STATEMENT 2024-01-03
150916000525 2015-09-16 CERTIFICATE OF INCORPORATION 2015-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363077710 2020-05-01 0202 PPP 611 BROADWAY RM 626, NEW YORK, NY, 10012
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148490
Loan Approval Amount (current) 148490
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150017.96
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State