Search icon

CLEAR VIEW COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20625.00
Total Face Value Of Loan:
20625.00
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,625
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,768.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,623
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,845.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,000
Utilities: $3,025
Rent: $2,000
Healthcare: $1600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State