Search icon

CLYOR INC.

Company Details

Name: CLYOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2016 (9 years ago)
Entity Number: 5016950
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 543 BEDFORD AVE #210, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I HONIG Chief Executive Officer 543 BEDFORD AVE #210, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 BEDFORD AVE #210, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 1211, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 1211, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-13 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 1211, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-13 Address 543 BEDFORD AVE #210, Apt 6, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2025-03-07 2025-03-13 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-06 2025-03-07 Address 543 BEDFORD AVE #210, BROOKLYN, NY, 1211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000101 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
250307000027 2025-03-07 BIENNIAL STATEMENT 2025-03-07
210511060576 2021-05-11 BIENNIAL STATEMENT 2020-09-01
181106006635 2018-11-06 BIENNIAL STATEMENT 2018-09-01
160930010101 2016-09-30 CERTIFICATE OF INCORPORATION 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025277402 2020-05-08 0202 PPP 543 Bedford Avenue 210, Brooklyn, NY, 11211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5082.47
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State