Search icon

CLEAR PICTURE ENTERTAINMENT GROUP LLC

Company Details

Name: CLEAR PICTURE ENTERTAINMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3313270
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 410 GRAND ST #16C, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
DAVID RODRIGUEZ DOS Process Agent 410 GRAND ST #16C, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-01-30 2008-01-24 Address 410 GRAND STREET, SUITE 16C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319002503 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080124002499 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060130001515 2006-01-30 ARTICLES OF ORGANIZATION 2006-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213618201 2020-07-29 0202 PPP 71 Columbia St Apt 2A, New York, NY, 10002-0893
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3424.15
Loan Approval Amount (current) 3424.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0893
Project Congressional District NY-10
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3442.98
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State