Search icon

CLAIRE CORP

Company Details

Name: CLAIRE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833172
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2527 Baird Road, Penfield, NY, United States, 14526
Principal Address: 598 GALBRO CIRCLE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OLEKSANDR ZHEZHERYA Agent 598 GALBRO CIRCLE, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
OLEKSANDR ZHEZHERYA DOS Process Agent 2527 Baird Road, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
OLEKSANDR ZHEZHERYA Chief Executive Officer 598 GALBRO CIRCLE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-10-15 2023-10-15 Address 598 GALBRO CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2017-10-11 2023-10-15 Address 598 GALBRO CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-13 2023-10-15 Address 598 GALBRO CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2015-10-13 2023-10-15 Address 598 GALBRO CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231015000150 2023-10-15 BIENNIAL STATEMENT 2023-10-01
211026002923 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191011060127 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171011006061 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151013010354 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4134.28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State