Search icon

CLEAR VIEW COMMUNICATIONS, INC.

Company Details

Name: CLEAR VIEW COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414757
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: 3900 BERGER AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAR VIEW COMMUNICATIONS, INC. DOS Process Agent 3900 BERGER AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
SHAUN P LARKIN Chief Executive Officer 3900 BERGER AVENUE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2013-09-19 2017-09-01 Address 163-07 20TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-09-19 2017-09-01 Address 163-07 20TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2001-09-04 2013-09-19 Address 163-07 20TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2001-09-04 2013-09-19 Address 163-07 20TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-09-01 2017-09-01 Address 163-07 20TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063010 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006965 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903006904 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130919006385 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111003002318 2011-10-03 BIENNIAL STATEMENT 2011-09-01
070830003016 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103003353 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030916002283 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010904002470 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990901000156 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702168404 2021-02-05 0235 PPS 3900 Berger Ave, Bethpage, NY, 11714-5002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5002
Project Congressional District NY-03
Number of Employees 2
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20768.73
Forgiveness Paid Date 2021-10-25
2666817704 2020-05-01 0235 PPP 3900 BERGER AVE, BETHPAGE, NY, 11714
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20845.09
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State