Search icon

THE CLAM STOP INC.

Company Details

Name: THE CLAM STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1982 (43 years ago)
Entity Number: 770694
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 1320 SURF AVE, BROOKLYN, NY, United States, 11224
Address: 122 BATTERY AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER AGRAPIDES Chief Executive Officer 122 BATTERY AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
PETER AGRAPIDES DOS Process Agent 122 BATTERY AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2047949-DCA Active Business 2017-02-02 2025-03-31

History

Start date End date Type Value
1993-08-04 2006-05-08 Address 122 BATTERY AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-08-04 2000-06-14 Address 1320 SURF AVENUE, BRONX, NY, 11224, USA (Type of address: Service of Process)
1982-05-18 1993-08-04 Address 1320 SURF AVE, BRONX, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703002257 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100602002752 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080509002397 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060508002096 2006-05-08 BIENNIAL STATEMENT 2006-05-01
000614002327 2000-06-14 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586617 RENEWAL INVOICED 2023-01-24 300 Garage and/or Parking Lot License Renewal Fee
3299348 RENEWAL INVOICED 2021-02-23 300 Garage and/or Parking Lot License Renewal Fee
3000772 RENEWAL INVOICED 2019-03-11 300 Garage and/or Parking Lot License Renewal Fee
2786756 CL VIO INVOICED 2018-05-04 175 CL - Consumer Law Violation
2783327 SCALE-01 INVOICED 2018-04-30 20 SCALE TO 33 LBS
2569923 RENEWAL INVOICED 2017-03-04 300 Garage and/or Parking Lot License Renewal Fee
2531717 LICENSE INVOICED 2017-01-12 75 Garage or Parking Lot License Fee
334645 CNV_SI INVOICED 2012-04-03 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
29605.00
Total Face Value Of Loan:
29605.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
29605
Current Approval Amount:
29605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State