Search icon

CLINTON BOOTERY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLINTON BOOTERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1993
Business ALEI: 0292383
Annual report due: 02 Dec 2025
Business address: 203 E MAIN ST, CLINTON, CT, 06413, United States
Mailing address: 203 EAST MAIN ST, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: garida@sbcglobal.net

Industry & Business Activity

NAICS

458210 Shoe Retailers

This industry comprises establishments primarily engaged in retailing all types of new footwear (except hosiery and specialty sports footwear, such as golf shoes, bowling shoes, and cleated shoes). Establishments primarily engaged in retailing new tennis shoes or sneakers are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE ARIDA Agent 203 E MAIN ST, CLINTON, CT, 06413, United States 203 E MAIN ST, CLINTON, CT, 06413, United States +1 203-804-1473 garida@sbcglobal.net 38 georgetown circle, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
PATRICIA ARIDA Officer 203 E MAIN ST, 203 E. MAIN STREET, CLINTON, CT, 06413, United States 426 SUMMERHILL RD., MADISON, CT, 06443, United States
EUGENE J. ARIDA Officer 203 E MAIN ST, 203 E. MAIN STREET, CLINTON, CT, 06413, United States 38 Georgetown Cir, Madison, CT, 06443-1812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288750 2024-12-02 - Annual Report Annual Report -
BF-0011256333 2023-11-17 - Annual Report Annual Report -
BF-0010387310 2022-11-02 - Annual Report Annual Report 2022
BF-0009826220 2021-11-27 - Annual Report Annual Report -
0007030355 2020-12-02 - Annual Report Annual Report 2020
0006699721 2019-12-21 - Annual Report Annual Report 2018
0006699722 2019-12-21 - Annual Report Annual Report 2019
0006299177 2018-12-27 - Annual Report Annual Report 2017
0005982333 2017-12-09 - Annual Report Annual Report 2016
0005457322 2016-01-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382758309 2021-01-29 0156 PPS 203 E Main St, Clinton, CT, 06413-2268
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10666
Loan Approval Amount (current) 10666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, MIDDLESEX, CT, 06413-2268
Project Congressional District CT-02
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10734.96
Forgiveness Paid Date 2021-09-29
3050927110 2020-04-11 0156 PPP 203 east main st, CLINTON, CT, 06413-2223
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, MIDDLESEX, CT, 06413-2223
Project Congressional District CT-02
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15091.48
Forgiveness Paid Date 2021-02-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003442797 Active OFS 2021-05-14 2026-08-25 AMENDMENT

Parties

Name CLINTON BOOTERY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003442478 Active OFS 2021-05-13 2026-08-25 AMENDMENT

Parties

Name CLINTON BOOTERY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003369111 Active OFS 2020-05-13 2025-05-13 ORIG FIN STMT

Parties

Name CLINTON BOOTERY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003105344 Active OFS 2016-03-02 2026-08-25 AMENDMENT

Parties

Name CLINTON BOOTERY, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0002832625 Active OFS 2011-08-25 2026-08-25 ORIG FIN STMT

Parties

Name CLINTON BOOTERY, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information