Search icon

CLEARVIEW SPIRITS, INC.

Company Details

Name: CLEARVIEW SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483862
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 795 6TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWANG IL YOO Chief Executive Officer 795 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CLEARVIEW SPIRITS INC DOS Process Agent 795 6TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116926 Alcohol sale 2024-05-10 2024-05-10 2025-07-31 795 6TH AVENUE, NEW YORK, New York, 10001 Liquor Store

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 99 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 795 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-11 2023-11-16 Address 99 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-03-13 2023-11-16 Address 99 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-13 2011-04-11 Address 99 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-02 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-02 2009-03-13 Address 99 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001053 2023-11-16 BIENNIAL STATEMENT 2023-03-01
210303061679 2021-03-03 BIENNIAL STATEMENT 2021-03-01
150303007660 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007587 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110411002017 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090313002219 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070302000217 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845247105 2020-04-13 0202 PPP 99 West 27TH ST, NEW YORK, NY, 10001-0108
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10001-0108
Project Congressional District NY-12
Number of Employees 9
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81787.5
Forgiveness Paid Date 2021-04-14
9968848205 2021-01-15 0202 PPS 99 W 27th St, New York, NY, 10001-6218
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81050
Loan Approval Amount (current) 81050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10001-6218
Project Congressional District NY-12
Number of Employees 9
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81450.75
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State