Search icon

CLIPPER INN, LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
55903.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
366407.75
Total Face Value Of Loan:
366407.75
Date:
2020-04-27
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:
110828.55
Total Face Value Of Loan:
110828.55

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
366407.75
Current Approval Amount:
366407.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
369419.32
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110828.55
Current Approval Amount:
110828.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111575.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State