Search icon

CLINTON EAST CORP.

Company Details

Name: CLINTON EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2019 (6 years ago)
Entity Number: 5639447
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 29 A Clinton Street, New York, NY, United States, 10002
Principal Address: Omar Walters, 29 C;inton Street, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TCSJLEJ2KPM8 2022-06-24 29 CLINTON ST, NEW YORK, NY, 10002, 1737, USA 29 CLINTON ST, NEW YORK, NY, 10002, 1737, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-26
Entity Start Date 2019-10-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCUS ANDREWS
Address 29 CLINTON STREET, A, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name MARCUS ANDREWS
Address 29 CLINTON ST, A, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CLINTON EAST CORP DOS Process Agent 29 A Clinton Street, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
OMAR WALTERS Chief Executive Officer 29 A CLINTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113388 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 29 CLINTON ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2019-10-16 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230120003324 2023-01-20 BIENNIAL STATEMENT 2021-10-01
191016010503 2019-10-16 CERTIFICATE OF INCORPORATION 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658918504 2021-02-24 0202 PPS 29A Clinton St, New York, NY, 10002-1727
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47574
Loan Approval Amount (current) 47574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1727
Project Congressional District NY-10
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47899.09
Forgiveness Paid Date 2021-11-05
1002177400 2020-05-03 0202 PPP 29A CLINTON STREET, NEW YORK, NY, 10002
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59086
Loan Approval Amount (current) 59086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60064.2
Forgiveness Paid Date 2021-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401899 Americans with Disabilities Act - Other 2024-03-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-13
Termination Date 2024-08-09
Date Issue Joined 2024-05-30
Pretrial Conference Date 2024-05-31
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name CLINTON EAST CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State