Search icon

CLARITY CONNECT, INC.

Company Details

Name: CLARITY CONNECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936346
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 179 GRAHAM RD. SUITE A, ITHACA, NY, United States, 14850
Principal Address: 200 PLEASANT GROVE ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLAUSNER COOK, PLLC DOS Process Agent 179 GRAHAM RD. SUITE A, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
KAI PAN Chief Executive Officer 200 PLEASANT GROVE ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161515530
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors DBA Name:
CLARITY CONNECT INC
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 200 PLEASANT GROVE ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 200PLEASANT GROVE ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2014-01-30 2023-11-21 Address ATTN: MICHAEL D. PINNISI, 520 CAYUGA HEIGHTS RD. STE 100, ITHACA, NY, 14850, 1422, USA (Type of address: Service of Process)
2014-01-30 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-01-30 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121001526 2023-11-21 BIENNIAL STATEMENT 2023-07-01
141031002063 2014-10-31 BIENNIAL STATEMENT 2014-07-01
140130000622 2014-01-30 CERTIFICATE OF AMENDMENT 2014-01-30
100429000117 2010-04-29 CERTIFICATE OF AMENDMENT 2010-04-29
070711002128 2007-07-11 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
136700.00
Total Face Value Of Loan:
136700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136700
Current Approval Amount:
136700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137687.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State