Search icon

CLIFTON COURT MANAGEMENT LLC

Company Details

Name: CLIFTON COURT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5160130
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 11 MEYER ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 MEYER ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2017-06-23 2024-09-23 Address 11 MEYER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000648 2024-09-23 BIENNIAL STATEMENT 2024-09-23
170926000137 2017-09-26 CERTIFICATE OF PUBLICATION 2017-09-26
170623010441 2017-06-23 ARTICLES OF ORGANIZATION 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028587103 2020-04-10 0248 PPP 2 Cemetery Road, CLIFTON PARK, NY, 12065-3244
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287100
Loan Approval Amount (current) 287100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3244
Project Congressional District NY-20
Number of Employees 43
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 290593.05
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State