Search icon

CLERMONT COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLERMONT COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (36 years ago)
Entity Number: 1398031
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 245 EIGHTH AVENUE, #114, NEW YORK, NY, United States, 10011
Principal Address: 275 FDR DR, 507, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL LEVINE DOS Process Agent 245 EIGHTH AVENUE, #114, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL LEVINE Chief Executive Officer 245 EIGHTH AVENUE, #114, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133544635
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2005-11-21 Address 475 FDR DRIVE, #L1401, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1989-10-25 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-25 1997-12-09 Address 477 FDR DRIVE, SUITE M804, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051121002330 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031001002041 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010927002693 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991019002444 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971209002285 1997-12-09 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-03
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,414.17
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,000
Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,420
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $29,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State