Search icon

CLARKE ASSOC. INTERNATIONAL INC

Company Details

Name: CLARKE ASSOC. INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5079153
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 81 BAUER AVENUE, ROOSEVELT, NY, United States, 11575
Principal Address: 81 BAUER AVE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCELOT CLARKE DOS Process Agent 81 BAUER AVENUE, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
LANCELOT CLARKE Chief Executive Officer 81 BAUER AVE, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
220224003628 2022-02-24 BIENNIAL STATEMENT 2022-02-24
170202010309 2017-02-02 CERTIFICATE OF INCORPORATION 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431678509 2021-02-27 0235 PPP 81 Bauer Ave, Roosevelt, NY, 11575-1517
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4595
Loan Approval Amount (current) 4595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-1517
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4640.82
Forgiveness Paid Date 2022-03-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State