Search icon

CLEAR VIEW BUILDING SERVICES, INC.

Headquarter

Company Details

Name: CLEAR VIEW BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534217
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 50 VANDERBILT MOTOR PARKWAY, SUITE 1, COMMACK, NY, United States, 11725

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLEAR VIEW BUILDING SERVICES, INC., CONNECTICUT 0962282 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR VIEW BUILDING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113561469 2023-10-13 CLEAR VIEW BUILDING SERVICES INC 152
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 50 VANDERBILT MOTOR PKWY, COMMACK, NY, 117255410
Plan sponsor’s address 50 VANDERBILT MOTOR PKWY, COMMACK, NY, 117255410

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
CLEAR VIEW BUILDING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113561469 2022-10-12 CLEAR VIEW BUILDING SERVICES INC 133
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 50 VANDERBILT MOTOR PKWY STE 1, COMMACK, NY, 117255410
Plan sponsor’s address 50 VANDERBILT MOTOR PKWY STE 1, COMMACK, NY, 117255410

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 73
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
CLEAR VIEW BUILDING SERVICES INC 401(K) PROFIT SHARING SHARING PLAN & TRUST 2020 113561469 2021-10-05 CLEAR VIEW BUILDING SERVICES INC 124
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762
Plan sponsor’s address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 74
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
CLEAR VIEW BUILDING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113561469 2020-08-17 CLEAR VIEW BUILDING SERVICES INC 135
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762
Plan sponsor’s address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762

Number of participants as of the end of the plan year

Active participants 91
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 91
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-17
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
CLEAR VIEW BUILDING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2018 113561469 2019-10-08 CLEAR VIEW BUILDING SERVICES INC 173
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762
Plan sponsor’s address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 112
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
CLEAR VIEW BUILDING SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 113561469 2018-10-01 CLEAR VIEW BUILDING SERVICES INC 176
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762
Plan sponsor’s address 2150 JOSHUAS PATH STE 12E, HAUPPAUGE, NY, 117884762

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 58
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 138
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
CLEAR VIEW BUILDING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2014 113561469 2015-10-05 CLEAR VIEW BUILDING SERVICES INC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 561720
Sponsor’s telephone number 6318517818
Plan sponsor’s mailing address 2150 JOSHUAS PATH, SUITE 12E, HAUPPAUGE, NY, 117884762
Plan sponsor’s address 2150 JOSHUAS PATH, SUITE 12E, HAUPPAUGE, NY, 117884762

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing JOHN ELARDE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN ELARDE Chief Executive Officer 12 ROMEO LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
CLEAR VIEW BUILDING SERVICES, INC. DOS Process Agent 50 VANDERBILT MOTOR PARKWAY, SUITE 1, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 169 COMMACK ROAD, SUITE 187, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 12 ROMEO LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-30 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2022-03-30 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2022-02-17 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2021-12-29 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2021-03-10 2023-08-15 Address 169 COMMACK ROAD, SUITE 187, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2021-03-10 2023-08-15 Address 169 COMMACK ROAD, SUITE 187, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-05-15 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230815000138 2023-08-15 BIENNIAL STATEMENT 2022-07-01
210310060175 2021-03-10 BIENNIAL STATEMENT 2018-07-01
120802002422 2012-08-02 BIENNIAL STATEMENT 2012-07-01
120515000034 2012-05-15 CERTIFICATE OF AMENDMENT 2012-05-15
100903002226 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080716002035 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060810002188 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040820002421 2004-08-20 BIENNIAL STATEMENT 2004-07-01
000721000632 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971047006 2020-04-07 0235 PPP 2150 Joshuas Path Ste 12E, HAUPPAUGE, NY, 11788-4762
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712600
Loan Approval Amount (current) 712600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4762
Project Congressional District NY-02
Number of Employees 158
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719468.67
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3895448 Intrastate Non-Hazmat 2022-06-04 - - 1 2 Private(Property)
Legal Name CLEAR VIEW BUILDING SERVICES
DBA Name -
Physical Address 50 VANDERBILT MOTOR PKWY , COMMACK, NY, 11725-5410, US
Mailing Address 50 VANDERBILT MOTOR PKWY , COMMACK, NY, 11725-5410, US
Phone (866) 649-0555
Fax (631) 851-7817
E-mail JELARDE3@CLEARVIEWBUILDINGSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L22000570
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 86313NC
License state of the main unit NY
Vehicle Identification Number of the main unit J8BE5B16867301029
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-12
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-12
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-12
Code of the violation 39355BB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Hydraulic Brake - ABS malfunction lamp defective on truck/bus manufactured on or after March 1 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-12
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State