Search icon

CLEARLY AQUATICS INC.

Company Details

Name: CLEARLY AQUATICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612459
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 8011 OLMSTEAD RD, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8011 OLMSTEAD RD, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
DAVE YOUNG Chief Executive Officer 8011 OLMSTEAD RD, BLOOMFIELD, NY, United States, 14469

Permits

Number Date End date Type Address
12545 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2011-05-11 2013-03-22 Address 8011 OLMSTEAD RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2007-04-12 2011-05-11 Address 8011 OLMSTEAD RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2007-04-12 2011-05-11 Address 8011 OLMSTEAD RD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2007-04-12 2011-05-11 Address 8011 OLMSTEAD RD, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2003-04-17 2007-04-12 Address 1760 MAPLEWOOD DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-04-12 Address 1760 MAPLEWOOD DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2003-04-17 2007-04-12 Address 1760 MAPLEWOOD DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2001-08-01 2003-04-17 Address 1760 MAPLEWOOD DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2001-03-05 2001-08-01 Address 168 GORHAM STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002458 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110511002611 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090305002146 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070412003056 2007-04-12 BIENNIAL STATEMENT 2007-03-01
030417002640 2003-04-17 BIENNIAL STATEMENT 2003-03-01
010801000353 2001-08-01 CERTIFICATE OF CHANGE 2001-08-01
010305000061 2001-03-05 CERTIFICATE OF INCORPORATION 2001-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715657007 2020-04-08 0219 PPP 8011 Olmstead Road, BLOOMFIELD, NY, 14469-9354
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37187
Loan Approval Amount (current) 37187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-9354
Project Congressional District NY-24
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37452.47
Forgiveness Paid Date 2020-12-31

Date of last update: 13 Mar 2025

Sources: New York Secretary of State