Search icon

ECLARO INTERNATIONAL, INC.

Headquarter

Company Details

Name: ECLARO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3020037
ZIP code: 10123
County: New York
Place of Formation: New York
Activity Description: Eclaro International is a consulting firm that does professional staffing & is headquartered in Manhattan. Our professionals do : database administration design & development, web application design & development, data management, data ware housing, business analystics, system administration & support, networking, ERP/supply chain peregrine, sap, oracle financials, siebel, people soft remedy.
Address: 450 7TH AVE, STE 1102, NEW YORK, NY, United States, 10123

Contact Details

Phone +1 646-695-2931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ECLARO INTERNATIONAL, INC., Alabama 001-144-449 Alabama
Headquarter of ECLARO INTERNATIONAL, INC., COLORADO 20241727582 COLORADO
Headquarter of ECLARO INTERNATIONAL, INC., FLORIDA F24000003818 FLORIDA
Headquarter of ECLARO INTERNATIONAL, INC., CONNECTICUT 3032249 CONNECTICUT
Headquarter of ECLARO INTERNATIONAL, INC., ILLINOIS CORP_67051327 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNF9UV599HN7 2024-06-22 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, 0083, USA 450 FASHION AVE STE 1102, NEW YORK, NY, 10123, 0101, USA

Business Information

URL http://www.eclaroit.com
Division Name ECLARO INTERNATIONAL
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-27
Initial Registration Date 2002-09-17
Entity Start Date 1999-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519, 561210, 561320
Product and Service Codes H270

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATE MCCABE
Address 450 SEVENTH AVE, SUITE 1102, NEW YORK, NY, 10123, USA
Title ALTERNATE POC
Name DANIEL S PARK
Address 450 SEVENTH AVE., SUITE 1102, NEW YORK, NY, 10123, 0506, USA
Government Business
Title PRIMARY POC
Name THOMAS SHERIDAN
Address 450 SEVENTH AVE, SUITE 1102, NEW YORK, NY, 10123, USA
Title ALTERNATE POC
Name DANIEL S PARK
Address 450 SEVENTH AVE, SUITE 1102, NEW YORK, NY, 10123, 0506, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BLZ3 Active Non-Manufacturer 2002-09-20 2024-05-28 2029-05-28 2025-05-22

Contact Information

POC THOMAS SHERIDAN
Phone +1 646-207-0272
Fax +1 212-258-2115
Address 450 7TH AVE, NEW YORK, NY, 10123 0083, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECLARO INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2009 731703199 2010-10-18 ECLARO INTERNATIONAL INC. 148
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 8777743600
Plan sponsor’s mailing address 450 7TH AVE, SUITE 506, NEW YORK, NY, 10123
Plan sponsor’s address 450 7TH AVE, SUITE 506, NEW YORK, NY, 10123

Plan administrator’s name and address

Administrator’s EIN 731703199
Plan administrator’s name ECLARO INTERNATIONAL INC.
Plan administrator’s address 450 7TH AVE, SUITE 506, NEW YORK, NY, 10123
Administrator’s telephone number 8777743600

Number of participants as of the end of the plan year

Active participants 173
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
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 11
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 2010-10-18
Name of individual signing PAUL SHERIDAN
Valid signature Filed with authorized/valid electronic signature
ECLARO INTERNATIONAL INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 731703199 2010-10-18 ECLARO INTERNATIONAL, INC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 8777743600
Plan sponsor’s mailing address 450 7TH AVE, NEW YORK, NY, 10123
Plan sponsor’s address 450 7TH AVE, NEW YORK, NY, 10123

Plan administrator’s name and address

Administrator’s EIN 731703199
Plan administrator’s name ECLARO INTERNATIONAL, INC
Plan administrator’s address 450 7TH AVE, NEW YORK, NY, 10123
Administrator’s telephone number 8777743600

Number of participants as of the end of the plan year

Active participants 140
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 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 2010-10-18
Name of individual signing PAUL SHERIDAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DANIEL SUNG PARK Chief Executive Officer 450 7TH AVE, STE 1102, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
ECLARO INTERNATIONAL, INC. DOS Process Agent 450 7TH AVE, STE 1102, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, 0000, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2025-02-12 Address 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2024-01-30 2025-02-12 Address 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-01-30 Address 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, 0000, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-02-12 Address 450 7TH AVE, STE 1102, NEW YORK, NY, 10123, 0000, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212000229 2025-02-11 CERTIFICATE OF AMENDMENT 2025-02-11
240130017881 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200303060387 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006264 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160822006149 2016-08-22 BIENNIAL STATEMENT 2016-03-01
140522002269 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120418002187 2012-04-18 BIENNIAL STATEMENT 2012-03-01
120124002271 2012-01-24 BIENNIAL STATEMENT 2010-03-01
090506000762 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
080313003257 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481517110 2020-04-15 0202 PPP 450 Seventh Avenue, Suite 1102, NEW YORK, NY, 10123
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3099292
Loan Approval Amount (current) 3099292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 186
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3134955.09
Forgiveness Paid Date 2021-06-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State