Search icon

CLEAR SOUND COMMUNICATION, INC.

Company Details

Name: CLEAR SOUND COMMUNICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2004 (21 years ago)
Entity Number: 3033295
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 680 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDY ANDRE Chief Executive Officer 680 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
CLEAR SOUND COMMUNICATION, INC. DOS Process Agent 680 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 680 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2020-03-16 2025-04-01 Address 680 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-04-12 2025-04-01 Address 680 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2004-03-30 2020-03-16 Address 680 OLD MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2004-03-30 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047829 2025-04-01 BIENNIAL STATEMENT 2025-04-01
200316060487 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180302006519 2018-03-02 BIENNIAL STATEMENT 2018-03-01
171130006277 2017-11-30 BIENNIAL STATEMENT 2016-03-01
140509002303 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120425002516 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100407002684 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080401002239 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060412003205 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040330000124 2004-03-30 CERTIFICATE OF INCORPORATION 2004-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119528808 2021-04-23 0235 PPS 680 Old Medford Ave, Medford, NY, 11763-3520
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3520
Project Congressional District NY-02
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6583.96
Forgiveness Paid Date 2022-08-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State