Search icon

CLARENCE B. NEWHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARENCE B. NEWHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1951 (74 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 2005-12-12 Address PO BOX 276, 60 MAIN ST, 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)
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 2003-11-12 Address PO BOX 276, BLOOMINGBURG, NY, 12721, 0276, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23910.00
Total Face Value Of Loan:
23910.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23910
Current Approval Amount:
23910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24116.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State