Search icon

CLEAR CAST TECHNOLOGIES INC.

Company Details

Name: CLEAR CAST TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1238038
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 99 NORTH WATER STREET, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A. GOLDSTEIN Chief Executive Officer 99 NORTH WATER STREET, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 NORTH WATER STREET, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
133451916
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220404002539 2022-04-04 BIENNIAL STATEMENT 2022-02-01
211019000202 2021-10-19 BIENNIAL STATEMENT 2021-10-19
190912002005 2019-09-12 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
190830060098 2019-08-30 BIENNIAL STATEMENT 2018-02-01
140328002135 2014-03-28 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
253460.00
Total Face Value Of Loan:
253460.00
Date:
2020-04-09
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:
255455.00
Total Face Value Of Loan:
255455.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253460
Current Approval Amount:
253460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256570.96
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255455
Current Approval Amount:
255455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257092.71

Court Cases

Court Case Summary

Filing Date:
2008-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLEAR CAST TECHNOLOGIES INC.
Party Role:
Plaintiff
Party Name:
PPS CUSTOM INTERACTIVE PRINTIN
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State