Search icon

CLEARWATER INTERNATIONAL INC.

Company Details

Name: CLEARWATER INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (27 years ago)
Entity Number: 2193626
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2231 FIFTH AVENUE, SUITE 20, RONKONKOMA, NY, United States, 11779
Principal Address: PO BOX 231, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GUASTO Chief Executive Officer PO BOX 231, ROCKY POINT, NY, United States, 11728

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2231 FIFTH AVENUE, SUITE 20, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2003-11-10 2006-01-12 Address 14 BROOKVILLE WAY, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2003-11-10 2006-01-12 Address 14 BROOKVILLE WAY, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1999-11-29 2003-11-10 Address 27 SECOND AVENUE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1999-11-29 2003-11-10 Address 27 SECOND AVENUE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1999-11-29 2006-01-12 Address C/O HAROLD GOLDSTEIN, 380 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1997-10-28 1999-11-29 Address 3033 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060112002594 2006-01-12 BIENNIAL STATEMENT 2005-10-01
031110002444 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011016002279 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991129002446 1999-11-29 BIENNIAL STATEMENT 1999-10-01
971028000092 1997-10-28 CERTIFICATE OF INCORPORATION 1997-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7393578304 2021-01-28 0235 PPS 1546 Rocky Point Rd, Middle Island, NY, 11953-1260
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44750
Loan Approval Amount (current) 44750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-1260
Project Congressional District NY-01
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45068.77
Forgiveness Paid Date 2021-10-22
4485787109 2020-04-13 0235 PPP 1546 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953-1260
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE ISLAND, SUFFOLK, NY, 11953-1260
Project Congressional District NY-01
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37939.95
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State