Search icon

C.L.K. MANAGEMENT CORP.

Company Details

Name: C.L.K. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1981 (44 years ago)
Entity Number: 727053
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG KOENIGSBERG Chief Executive Officer 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
CRAIG KOENIGSBERG DOS Process Agent 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1993-10-13 2015-01-27 Address 8 STEVEN LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-10-13 2015-01-27 Address 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-05-10 1993-10-13 Address 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-05-10 1993-10-13 Address 8 STEVEN LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-05-10 2015-01-27 Address PO BOX 1053, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1981-10-07 1993-05-10 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1981-10-07 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191010060089 2019-10-10 BIENNIAL STATEMENT 2019-10-01
190226060304 2019-02-26 BIENNIAL STATEMENT 2017-10-01
150127002002 2015-01-27 BIENNIAL STATEMENT 2013-10-01
931013002467 1993-10-13 BIENNIAL STATEMENT 1993-10-01
930510003009 1993-05-10 BIENNIAL STATEMENT 1992-10-01
A810227-3 1981-11-02 CERTIFICATE OF AMENDMENT 1981-11-02
A804097-3 1981-10-07 CERTIFICATE OF INCORPORATION 1981-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837177200 2020-04-27 0235 PPP 135 Crossways Park Drive, BAY SHORE, NY, 11706
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477421
Loan Approval Amount (current) 477421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482469.89
Forgiveness Paid Date 2021-05-24
1196767103 2020-04-10 0235 PPP 135 Crossways Park Drive, BAY SHORE, NY, 11706
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99520.08
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State