Search icon

CLEARVIEW FESTIVAL PRODUCTIONS, INC.

Company Details

Name: CLEARVIEW FESTIVAL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1991 (34 years ago)
Entity Number: 1519248
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVENUE, SUITE 417, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD RUSSELL BERMAN DOS Process Agent 630 9TH AVENUE, SUITE 417, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TODD RUSSELL BERMAN Chief Executive Officer 630 9TH AVENUE, SUITE 417, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133614000
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 80 EIGHTH AVENUE / SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 630 9TH AVENUE, SUITE 417, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-03 2024-09-25 Address 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-03 2024-09-25 Address 80 EIGHTH AVENUE / SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-03-30 2007-04-03 Address 80 8TH AVE / SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925000959 2024-09-25 BIENNIAL STATEMENT 2024-09-25
130409002591 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110404002095 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090420002287 2009-04-20 BIENNIAL STATEMENT 2009-03-01
070403002764 2007-04-03 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100400
Current Approval Amount:
100400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101092.73
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100400
Current Approval Amount:
100400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101169.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State