Search icon

CLAY AND KILN STUDIO LLC

Company Details

Name: CLAY AND KILN STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555921
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 861 Castleton Avenue, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
CLAY AND KILN STUDIO LLC DOS Process Agent 861 Castleton Avenue, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2019-05-20 2023-10-24 Address 642 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001619 2023-10-24 BIENNIAL STATEMENT 2023-05-01
190807001005 2019-08-07 CERTIFICATE OF PUBLICATION 2019-08-07
190520010315 2019-05-20 ARTICLES OF ORGANIZATION 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576998002 2020-06-22 0202 PPP 861 Castleton Ave., Staten Island, NY, 10310-1808
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11417
Loan Approval Amount (current) 11417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Staten Island, RICHMOND, NY, 10310-1808
Project Congressional District NY-11
Number of Employees 3
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11538.05
Forgiveness Paid Date 2021-07-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State