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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
4615.00
Total Face Value Of Loan:
4615.00
Date:
2020-04-29
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4615
Current Approval Amount:
4615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4638.14
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4256.38

Date of last update: 17 Mar 2025

Sources: New York Secretary of State