Search icon

CLEARVIEW POOLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARVIEW POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757285
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: Kevin Maye, 3A Oakmont Avenue, Selden, NY, United States, 11784
Principal Address: 3A Oakmont Avenue, Selden, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Kevin Maye, 3A Oakmont Avenue, Selden, NY, United States, 11784

Chief Executive Officer

Name Role Address
KEVIN MAYE Chief Executive Officer 3A OAKMONT AVENUE, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2009-03-24 2012-05-22 Address PO BOX 515, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2004-04-13 2009-03-24 Address 200 LUMBER LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2004-04-13 2009-03-24 Address 200 LUMBER LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2002-04-22 2009-03-24 Address BRANDON T. REATHERFORD, PO BOX 515, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112003614 2022-01-12 BIENNIAL STATEMENT 2022-01-12
140611002388 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120522002827 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416002964 2010-04-16 BIENNIAL STATEMENT 2010-04-01
090324002804 2009-03-24 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
43125.00
Total Face Value Of Loan:
43125.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,125
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,435.26
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $43,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State