Search icon

C.L.K. MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112653664
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
477421.00
Total Face Value Of Loan:
477421.00
Date:
2020-04-11
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:
98500.00
Total Face Value Of Loan:
98500.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$477,421
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$477,421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$482,469.89
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $477,421
Jobs Reported:
4
Initial Approval Amount:
$98,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,520.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $98,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State