Search icon

CLEARWATER INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARWATER INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (28 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
44750.00
Total Face Value Of Loan:
44750.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
37600.00
Total Face Value Of Loan:
37600.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44750
Current Approval Amount:
44750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45068.77
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37939.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State