Search icon

CLAXTON PROJECTS LLC

Company Details

Name: CLAXTON PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2018 (7 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 5363697
ZIP code: 11217
County: Albany
Place of Formation: New York
Address: 300 ASHLAND PLACE, 19D, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 ASHLAND PLACE, 19D, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2018-06-21 2024-02-20 Address 300 ASHLAND PLACE, 19D, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000228 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
220727002499 2022-07-27 BIENNIAL STATEMENT 2022-06-01
180827000576 2018-08-27 CERTIFICATE OF PUBLICATION 2018-08-27
180621000724 2018-06-21 ARTICLES OF ORGANIZATION 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214077305 2020-05-01 0202 PPP 300 Ashland Place 19D, Brooklyn, NY, 11217
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21105.83
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State