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

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

Links between entities

Type:
Headquarter of
Company Number:
0962282
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113561469
Plan Year:
2022
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
173
Sponsors Telephone Number:

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 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-08-15 2023-08-15 Address 12 ROMEO LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
712600.00
Total Face Value Of Loan:
712600.00

Trademarks Section

Serial Number:
88381050
Mark:
CVBS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-04-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CVBS

Goods And Services

For:
General building contractor services; Janitorial services; Restoration services for metal, marble, and wood; Refinishing of metal, marble, and wood; General contractor services, namely, electrical, drywall, carpentry, mechanical, heating and air conditioning, HVAC, plumbing, plastering, paving, fram...
First Use:
2002-01-01
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
712600
Current Approval Amount:
712600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
719468.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 851-7817
Add Date:
2022-06-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State