Search icon

CLAY DRYWALL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAY DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1979 (46 years ago)
Entity Number: 562906
ZIP code: 11030
County: New York
Place of Formation: New York
Principal Address: 72 STUART PL, MANHASSET, NY, United States, 11037
Address: 72 STUART PL., MANHASET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO TOMASI Chief Executive Officer 333 TEN EYCK ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
CLAY DRYWALL INC. DOS Process Agent 72 STUART PL., MANHASET, NY, United States, 11030

History

Start date End date Type Value
2011-06-22 2021-06-09 Address 333 TEN EYCK ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2003-06-05 2005-08-11 Address 333 TEN EYACK ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-07-17 2003-06-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1979-06-12 2011-06-22 Address 1 HANSON PL, SUITE 2304, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060353 2021-06-09 BIENNIAL STATEMENT 2021-06-01
20181114077 2018-11-14 ASSUMED NAME LLC INITIAL FILING 2018-11-14
130710006486 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110622002010 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090624002198 2009-06-24 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226598.00
Total Face Value Of Loan:
226598.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231900.00
Total Face Value Of Loan:
231900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-08-04
Type:
Planned
Address:
423 W 55TH ST, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226598
Current Approval Amount:
226598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229118.51
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231900
Current Approval Amount:
231900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234847.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State