Search icon

David Clark Company

Company Details

Name: David Clark Company
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (6 years ago)
Organization Date: 22 Sep 2006 (19 years ago)
Authority Date: 01 Oct 2019 (6 years ago)
Last Annual Report: 30 Jan 2025 (4 months ago)
Organization Number: 1071658
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 360 Franklin St, Worcester, MA 01604
Place of Formation: DELAWARE

CFO

Name Role
Lisa Martin CFO

Director

Name Role
Robert A Vincent Director
John W Bassick Director
George B Sanders, Jr. Director
James T Bergin Director
David A Sweet Director
Lisa J Martin Director
Daniel M Barry Director
Richard M Urella Director
Michael H McCarthy Director

Registered Agent

Name Role
CT Corporation Registered Agent

Treasurer

Name Role
Lisa J Martin Treasurer

President

Name Role
Richard M Urella President

Vice President

Name Role
Michael H McCarthy Vice President
Daniel M Barry Vice President
Mark A Estabrook Vice President
Mark E Gardell Vice President

Secretary

Name Role
George B Sanders, Jr. Secretary

Authorized Rep

Name Role
Tammy Short Authorized Rep

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-04-03
Annual Report 2023-02-14
Annual Report 2022-02-21
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
13941.87
Total Face Value Of Loan:
13941.87

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13941.87
Current Approval Amount:
13941.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13998.41

Sources: Kentucky Secretary of State