Search icon

DANIEL E. CLARK REALTY, INC.

Company Details

Name: DANIEL E. CLARK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1981 (44 years ago)
Entity Number: 726535
ZIP code: 12953
County: Franklin
Place of Formation: New York
Principal Address: 212 DENIO ROAD, MALONE, NY, United States, 12953
Address: 3415 STATE ROUTE 11, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH COUNTRY REALTY DOS Process Agent 3415 STATE ROUTE 11, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
DANIEL E. CLARK Chief Executive Officer 282 HICKS ROAD, MALONE, NY, United States, 12953

History

Start date End date Type Value
2003-10-03 2007-10-17 Address 3415 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Service of Process)
2003-10-03 2007-10-17 Address 282 HICKS RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2003-10-03 2007-10-17 Address DENIO RD, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1993-10-26 2003-10-03 Address 132 EAST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
1992-10-28 2003-10-03 Address DUANE STAGE, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1992-10-28 2003-10-03 Address DUANE STAGE, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1992-10-28 1993-10-26 Address 132 EAST MAIN ST., MALONE, NY, 12953, USA (Type of address: Service of Process)
1981-10-06 1992-10-28 Address 63 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006565 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111021002349 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091014002485 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071017002706 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051219002286 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031003002427 2003-10-03 BIENNIAL STATEMENT 2003-10-01
971007002026 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931026002484 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921028002165 1992-10-28 BIENNIAL STATEMENT 1992-10-01
A803399-5 1981-10-06 CERTIFICATE OF INCORPORATION 1981-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440688507 2021-03-09 0248 PPS 3415 State Route 11, Malone, NY, 12953-4715
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4615
Loan Approval Amount (current) 4615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-4715
Project Congressional District NY-21
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4638.14
Forgiveness Paid Date 2021-09-16
2201487309 2020-04-29 0248 PPP 3415 St Rt 11, Malone, NY, 12953
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4256.38
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State