Search icon

CLEARVIEW SPIRITS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81050.00
Total Face Value Of Loan:
81050.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2012-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81000
Current Approval Amount:
81000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81787.5
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81050
Current Approval Amount:
81050
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81450.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State