Search icon

CLOVE LAKES ABSTRACT CORP.

Company Details

Name: CLOVE LAKES ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1981 (44 years ago)
Entity Number: 720467
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308
Principal Address: 283 PARK STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY TREMER Chief Executive Officer 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
1993-10-08 2011-08-26 Address 941 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1993-10-08 2011-08-26 Address 941 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1981-09-03 2011-08-26 Address 941 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002178 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110826002242 2011-08-26 BIENNIAL STATEMENT 2011-09-01
931008002313 1993-10-08 BIENNIAL STATEMENT 1993-09-01
A794953-3 1981-09-03 CERTIFICATE OF INCORPORATION 1981-09-03

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
15400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100
Current Approval Amount:
3100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3121.55

Date of last update: 17 Mar 2025

Sources: New York Secretary of State