Search icon

KLEAR VIEW APPLIANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEAR VIEW APPLIANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1968 (57 years ago)
Entity Number: 222074
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3707 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-0907

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BLADY Chief Executive Officer 3707 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3707 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-743-3694
Contact Person:
HOWARD BLADY
User ID:
P0936590
Trade Name:
KLEARVIEW APPLIANCE

Unique Entity ID

Unique Entity ID:
EJB3RDTWALE6
CAGE Code:
4ZNY5
UEI Expiration Date:
2025-12-11

Business Information

Doing Business As:
KLEARVIEW APPLIANCE
Activation Date:
2024-12-13
Initial Registration Date:
2008-02-12

Commercial and government entity program

CAGE number:
4ZNY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
HOWARD BLADY

Licenses

Number Status Type Date End date
1410168-DCA Inactive Business 2011-10-05 2014-06-30
1410293-DCA Inactive Business 2011-10-05 2015-07-31
0908985-DCA Active Business 2007-08-13 2024-12-31

History

Start date End date Type Value
2022-12-07 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1998-03-05 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1968-04-11 1998-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-11 1993-01-14 Address 2543 EAST 29TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006931 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002388 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100426002310 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080411002678 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060414002359 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-17 2018-10-05 Defective Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546464 RENEWAL INVOICED 2022-11-01 340 Electronics Store Renewal
3262285 RENEWAL INVOICED 2020-11-25 340 Electronics Store Renewal
2910516 RENEWAL INVOICED 2018-10-16 340 Electronics Store Renewal
2479288 RENEWAL INVOICED 2016-10-31 340 Electronics Store Renewal
1872299 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1497168 LL VIO INVOICED 2013-11-05 250 LL - License Violation
1497179 LL VIO INVOICED 2013-11-05 250 LL - License Violation
1226579 CNV_TFEE INVOICED 2013-05-13 8.470000267028809 WT and WH - Transaction Fee
1226578 RENEWAL INVOICED 2013-05-13 340 Secondhand Dealer General License Renewal Fee
1311361 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
962022.00
Total Face Value Of Loan:
962022.00
Date:
2020-05-02
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:
845262.00
Total Face Value Of Loan:
845262.00
Date:
2020-05-02
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:
845262.00
Total Face Value Of Loan:
845262.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$962,022
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$962,022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$970,795.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $962,017
Utilities: $1
Jobs Reported:
450
Initial Approval Amount:
$845,262
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$845,262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$854,696.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $575,262
Utilities: $5,000
Rent: $90,000
Healthcare: $175000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 934-2453
Add Date:
2006-06-30
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State