Search icon

CLAGG CATTLE COMPANY INC.

Company Details

Name: CLAGG CATTLE COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120605
ZIP code: 12566
County: Orange
Place of Formation: California
Address: 24 Kobbs Korner Rd, PINE BUSH, NY, United States, 12566
Principal Address: 24 Kobbs Korner Rd, Pine Bush, NY, United States, 12566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Kobbs Korner Rd, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
DARIN CLAGG Chief Executive Officer 24 KOBBS KORNER RD, PINE BUSH, NY, United States, 12566

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J773ALXR5C21
UEI Expiration Date:
2025-06-27

Business Information

Activation Date:
2024-07-01
Initial Registration Date:
2024-06-27

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 24 KOBBS KORNER RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-11 Address 24 KOBBS KORNER RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-11 Address 24 Kobbs Korner Rd, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 24 KOBBS KORNER RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-04-04 Address 24 Kobbs Korner Rd, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411003434 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230404001681 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220331000134 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
210823002191 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170417000210 2017-04-17 APPLICATION OF AUTHORITY 2017-04-17

USAspending Awards / Financial Assistance

Date:
2025-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP IRA RES GRANT UNRESTRICTED (FY 25)
Obligated Amount:
78250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State