Search icon

CLIPPER INN, LTD.

Company Details

Name: CLIPPER INN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1983 (42 years ago)
Entity Number: 830032
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: PO BOX 330, OUTER STATE STREET, CLAYTON, NY, United States, 13624
Principal Address: 43245 SEAWAY AVE, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 330, OUTER STATE STREET, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0371-23-229999 Alcohol sale 2024-03-18 2024-03-18 2024-11-30 126 STATE ST, CLAYTON, New York, 13624 Summer Food & beverage business

History

Start date End date Type Value
1997-04-08 1999-06-15 Address C/O MICHAEL SIMPSON, BOX 62 LYLETON DR, CLAYTON, NY, 13624, 0330, USA (Type of address: Principal Executive Office)
1993-08-11 1997-04-08 Address % MICHAEL SIMPSON, BOX 62 LYLLETON DRIVE, CLAYTON, NY, 13624, 0330, USA (Type of address: Principal Executive Office)
1983-03-23 1993-08-11 Address ROUTE 12, CLAYTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030321002794 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010509002744 2001-05-09 BIENNIAL STATEMENT 2001-03-01
990615002366 1999-06-15 BIENNIAL STATEMENT 1999-03-01
970408002173 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940324002058 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930811002450 1993-08-11 BIENNIAL STATEMENT 1993-03-01
A962619-8 1983-03-23 CERTIFICATE OF INCORPORATION 1983-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881118609 2021-03-26 0248 PPS 126 State Street, Clayton, NY, 13624
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366407.75
Loan Approval Amount (current) 366407.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624
Project Congressional District NY-21
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 369419.32
Forgiveness Paid Date 2022-01-28
3822067200 2020-04-27 0248 PPP 126 State Street PO Box 330, CLAYTON, NY, 13624-0330
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110828.55
Loan Approval Amount (current) 110828.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-0330
Project Congressional District NY-24
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111575.5
Forgiveness Paid Date 2021-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State