Search icon

CLAYTON ACOUSTICS GROUP, INC.

Company Details

Name: CLAYTON ACOUSTICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870686
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 57 Granite Dr, PENFIELD, NY, United States, 14526
Principal Address: 57 Granite Dr, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
benjamin daniel clayton Agent 57 granite dr., PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
CLAYTON ACOUSTICS GROUP, INC. DOS Process Agent 57 Granite Dr, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
BENJAMIN DANIEL CLAYTON Chief Executive Officer 57 GRANITE DR, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2023-12-02 2023-12-02 Address 57 GRANITE DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-12-02 2023-12-02 Address 57 GRANITE DR, PENFIELD, NY, 14526, 2851, USA (Type of address: Chief Executive Officer)
2023-12-02 2023-12-02 Address 2 WYKAGYL COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-02 Address 57 GRANITE DR, PENFIELD, NY, 14526, 2851, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 2 WYKAGYL COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231202000132 2023-12-02 BIENNIAL STATEMENT 2023-12-01
230501000823 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
230425003630 2023-04-25 BIENNIAL STATEMENT 2021-12-01
191209060635 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171218006079 2017-12-18 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5011.00
Total Face Value Of Loan:
5011.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5011
Current Approval Amount:
5011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5081.02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State