Search icon

ST. CLAIRE BUILDERS & CONTRACTORS, LTD.

Company Details

Name: ST. CLAIRE BUILDERS & CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1948 (77 years ago)
Entity Number: 82174
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 9 West 8th Street, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SHEPARD MORGAN Chief Executive Officer 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
135542508
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 11 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 9 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-05-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-03-07 2024-04-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2022-10-20 2023-03-07 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
240501043450 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220510002510 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
220505002652 2022-05-05 BIENNIAL STATEMENT 2022-05-01
181206002030 2018-12-06 BIENNIAL STATEMENT 2018-05-01
170823000214 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
59900.00
Total Face Value Of Loan:
59900.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State