Search icon

CLEAR POINT ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAR POINT ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230886
ZIP code: 11747
County: New York
Place of Formation: New York
Address: STEVEN C BRILL, 1 HUNTINGTON QUAD, STE 2S10, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C BRILL Chief Executive Officer ONE HUNTINGTON QUAD, STE 2S10, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN C BRILL, 1 HUNTINGTON QUAD, STE 2S10, MELVILLE, NY, United States, 11747

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002010474
Phone:
16313332222

Latest Filings

Form type:
13F-HR
File number:
028-24185
Filing date:
2025-04-21
File:
Form type:
13F-HR
File number:
028-24185
Filing date:
2025-02-03
File:
Form type:
13F-HR
File number:
028-24185
Filing date:
2024-11-12
File:
Form type:
13F-HR
File number:
028-24185
Filing date:
2024-08-14
File:
Form type:
13F-HR
File number:
028-24185
Filing date:
2024-05-16
File:

Form 5500 Series

Employer Identification Number (EIN):
133990754
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-07 2014-04-11 Address STEVEN C BRILL, 500 NORTH BROADWAY, STE 241, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-03-07 2014-04-11 Address 500 NORTH BROADWAY, STE 241, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2012-03-07 2014-04-11 Address STEVEN C BRILL, 500 NORTH BROADWAY, STE 241, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2006-02-08 2012-03-07 Address ATT: STEVEN C BRILL, 500 NORTH BROADWAY STE 223, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-02-08 2012-03-07 Address 500 NORTH BROADWAY, STE 223, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140411002273 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120307002899 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100310002201 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080624000771 2008-06-24 CERTIFICATE OF AMENDMENT 2008-06-24
080229002082 2008-02-29 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
29795.00
Total Face Value Of Loan:
29795.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29795
Current Approval Amount:
29795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29963.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State