Search icon

CLARKE OUTDOORS, INC.

Company Details

Entity Name: CLARKE OUTDOORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1986
Business ALEI: 0182518
Annual report due: 07 Apr 2025
NAICS code: 713990 - All Other Amusement and Recreation Industries
Business address: 163 ROUTE 7, WEST CORNWALL, CT, 06796, United States
Mailing address: 163 ROUTE 7, WEST CORNWALL, CT, United States, 06796
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 120
E-Mail: clarkeoutdoors@gmail.com

Officer

Name Role Business address Residence address
MARK R. CLARKE Officer 163 ROUTE 7, WEST CORNWALL, CT, 06796, United States 323 MAIN STREET, PO BOX 105, LAKEVILLE, CT, 06039, United States
JENIFER K. CLARKE Officer 163 ROUTE 7, WEST CORNWALL, CT, 06796, United States 323 MAIN STREET, PO BOX 105, LAKEVILLE, CT, 06039, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK J. CAPECELATRO ESQ. Agent 117 MAIN STREET, CANAAN, CT, 06018, United States P. O. BOX 1045, CANAAN, CT, 06018, United States +1 860-824-5146 clarkeoutdoors@gmail.com BELGO ROAD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011080858 2024-09-18 No data Annual Report Annual Report No data
BF-0012237511 2024-09-18 No data Annual Report Annual Report No data
BF-0012749418 2024-08-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010304844 2022-07-09 No data Annual Report Annual Report 2022
BF-0009804039 2021-07-05 No data Annual Report Annual Report No data
0007258109 2021-03-24 No data Annual Report Annual Report 2018
0007258095 2021-03-24 No data Annual Report Annual Report 2017
0007258124 2021-03-24 No data Annual Report Annual Report 2020
0007258117 2021-03-24 No data Annual Report Annual Report 2019
0006525444 2019-04-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146738700 2021-04-02 0156 PPS 163 Route 7, West Cornwall, CT, 06796-1028
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11772
Loan Approval Amount (current) 11772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Cornwall, LITCHFIELD, CT, 06796-1028
Project Congressional District CT-05
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11828.44
Forgiveness Paid Date 2021-09-29
6930007205 2020-04-28 0156 PPP 163 ROUTE 7, WEST CORNWALL, CT, 06796
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11612
Loan Approval Amount (current) 11612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST CORNWALL, LITCHFIELD, CT, 06796-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11714.76
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website