Search icon

CLAPPER STRUCTURAL ENGINEERING, PLLC

Company Details

Name: CLAPPER STRUCTURAL ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5128122
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 70 Finger Street, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
BRYAN CLAPPER DOS Process Agent 70 Finger Street, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2017-04-28 2023-03-22 Address 147 JOSEPHS DR., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322003400 2023-03-22 BIENNIAL STATEMENT 2021-04-01
170726000693 2017-07-26 CERTIFICATE OF PUBLICATION 2017-07-26
170428000477 2017-04-28 ARTICLES OF ORGANIZATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950847209 2020-04-16 0202 PPP 160 PARTITION ST, SAUGERTIES, NY, 12477-1577
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72897.6
Loan Approval Amount (current) 72897.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-1577
Project Congressional District NY-19
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73411.93
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State