Search icon

CLAY DRYWALL INC.

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
070702002302 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050811002119 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030605002694 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010620002045 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990628002282 1999-06-28 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11803806 0215000 1983-08-04 423 W 55TH ST, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-04
Case Closed 1983-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432518500 2021-02-18 0202 PPS 333 Ten Eyck St, Brooklyn, NY, 11206-1724
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226598
Loan Approval Amount (current) 226598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1724
Project Congressional District NY-07
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229118.51
Forgiveness Paid Date 2022-04-15
2150207403 2020-05-05 0202 PPP 333 Ten Eyck Street, Brooklyn, NY, 11206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231900
Loan Approval Amount (current) 231900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234847.99
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2315860 Intrastate Non-Hazmat 2020-10-19 23000 2020 1 1 Private(Property)
Legal Name CLAY DRYWALL INC
DBA Name -
Physical Address 333 TEN EYCK ST, BROOKLYN, NY, 11206, US
Mailing Address 333 TEN EYCK ST, BROOKLYN, NY, 11206, US
Phone (718) 821-8766
Fax -
E-mail CLAYDWALL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State