Search icon

CLARE & CARL'S, INC.

Company Details

Name: CLARE & CARL'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1979 (46 years ago)
Entity Number: 545466
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 46 COURT STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 4731 ROUTE 9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA A MURRAY Chief Executive Officer 6 MEADOWVALE ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
GARY L FAVRO ESQ DOS Process Agent 46 COURT STREET, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2011-03-24 2017-03-22 Address 53 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-03-12 2011-03-24 Address 53 COURT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-05-24 2011-03-24 Address 6 MEADOWVALE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2003-03-25 2009-03-12 Address 53 COURT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2001-04-06 2003-03-25 Address 46-48 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170602013 2017-06-02 ASSUMED NAME LLC INITIAL FILING 2017-06-02
170322002034 2017-03-22 BIENNIAL STATEMENT 2017-03-01
110324002179 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090312002388 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070709002533 2007-07-09 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2015-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State