Search icon

CLARENCE B. NEWHOUSE, INC.

Company Details

Name: CLARENCE B. NEWHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1951 (73 years ago)
Entity Number: 82841
ZIP code: 12721
County: Sullivan
Place of Formation: New York
Principal Address: PO BOX 276, 60 MAIN ST, BLOOMINGBURG, NY, United States, 12721
Address: ZANETTI AGENCY, PO BOX 276, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL E ZANETTI Chief Executive Officer PO BOX 276, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ZANETTI AGENCY, PO BOX 276, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
2005-12-12 2009-11-20 Address PO BOX 276, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Chief Executive Officer)
2003-11-12 2009-11-20 Address THE ZENITH AGENCY, PO BOX 276, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2003-11-12 2005-12-12 Address PO BOX 276, 60 MAIN ST, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-11-12 Address BOX 276, 60 MAIN ST, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
1999-12-07 2001-11-16 Address BOX 276, 12 NORTH RD, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Principal Executive Office)
1999-12-07 2003-11-12 Address PO BOX 276, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Chief Executive Officer)
1999-12-07 2003-11-12 Address BOX 276, 12 NORTH RD, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Service of Process)
1993-01-05 1999-12-07 Address BOX 276, 5 NORTH ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1993-01-05 1999-12-07 Address BOX 276, 5 NORTH ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
1993-01-05 1999-12-07 Address BOX 276, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091120002465 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071115002366 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051212002575 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031112002078 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011116002698 2001-11-16 BIENNIAL STATEMENT 2001-11-01
C303628-2 2001-06-15 ASSUMED NAME CORP INITIAL FILING 2001-06-15
991207002264 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971031002007 1997-10-31 BIENNIAL STATEMENT 1997-11-01
931102002154 1993-11-02 BIENNIAL STATEMENT 1993-11-01
930105003240 1993-01-05 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323537707 2020-05-01 0202 PPP 20 BONIFACE DR, PINE BUSH, NY, 12566
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23910
Loan Approval Amount (current) 23910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE BUSH, ORANGE, NY, 12566-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24116.98
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State