Search icon

CLEAR FLO TECHNOLOGIES, INC.

Company Details

Name: CLEAR FLO TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2002 (23 years ago)
Entity Number: 2817037
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 1110 Route 109, Lindenhurst, NY, United States, 11757
Principal Address: 1110A ROUTE 109, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR FLO TECHNOLOGIES INC 2023 113464757 2024-09-12 CLEAR FLO TECHNOLOGIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 562000
Sponsor’s telephone number 6319567600
Plan sponsor’s address 1110 ROUTE 109, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEVEN MACCHIO Agent 1110A ROUTE 109, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 Route 109, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
STEVE MACCHIO Chief Executive Officer 1110A ROUTE 109, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2004-10-21 2013-04-11 Address 1727 VETERANS MEMORIAL HWY, STE 500, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2004-10-21 2013-04-11 Address 1727 VETERANS MEMORIAL HWY, STE 500, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2002-09-27 2010-06-04 Address 1727 VETERANS MEMORIAL HWY., SUITE 400, ISLANDIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831000084 2022-08-31 BIENNIAL STATEMENT 2020-09-01
161118002031 2016-11-18 BIENNIAL STATEMENT 2016-09-01
130411002546 2013-04-11 BIENNIAL STATEMENT 2012-09-01
100604000795 2010-06-04 CERTIFICATE OF CHANGE 2010-06-04
100602002347 2010-06-02 BIENNIAL STATEMENT 2008-09-01
041021002201 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020927000723 2002-09-27 CERTIFICATE OF INCORPORATION 2002-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341480358 0214700 2016-05-17 1110A ROUTE 109, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-23
Emphasis N: AMPUTATE
Case Closed 2017-04-05

Related Activity

Type Referral
Activity Nr 1092508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2016-09-06
Abatement Due Date 2017-02-06
Current Penalty 6235.5
Initial Penalty 4988.0
Contest Date 2016-09-15
Final Order 2017-03-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures shall be developed, documented and utilized for the control of potentially hazardous energy when employees are engaged in the activities covered by this section. a) Worksite, Waste Treatment Plant: Employees whose duty includes maintenance and cleaning of Screw Auger Machine/ Conveyor #3 (Model # TJ-16-K2330 Serial # T-65759) with numerous sources of energy such as electrical and mechanical were not provided with the Lockout/Tagout procedures to control hazardous energy; on or about 5/1/2016. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2016-09-06
Abatement Due Date 2017-02-06
Current Penalty 6235.5
Initial Penalty 4988.0
Contest Date 2016-09-15
Final Order 2017-03-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Each affected employee shall be instructed in the purpose and use of the energy control procedure. a) Worksite, Waste Treatment Plant: Employees whose duties includes maintenance and cleaning of Screw Augur Machine / Conveyor #3 (Model# TJ-16-K2330 Serial# T-65759) with numerous sources of energy such as electrical and mechanical were not provided with Lockout/Tagout training; on or about 5/1/2016. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705778700 2021-03-27 0235 PPS 1110 Route 109, Lindenhurst, NY, 11757-1025
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237185
Loan Approval Amount (current) 237185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1025
Project Congressional District NY-02
Number of Employees 14
NAICS code 221320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241757.4
Forgiveness Paid Date 2023-03-01
8743507206 2020-04-28 0235 PPP 1110 ROUTE 109, LINDENHURST, NY, 11757-1027
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251285
Loan Approval Amount (current) 251285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-1027
Project Congressional District NY-02
Number of Employees 15
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254607.55
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State