Search icon

CLEARPLAN FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARPLAN FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526729
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KLOSS Chief Executive Officer 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
ROBERT KLOSS DOS Process Agent 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
260331771
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-03 2021-06-01 Address 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2013-06-05 2015-06-03 Address 4735 SOUTHWESTERN BLVD, SUITE 102, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2013-06-05 2015-06-03 Address 4735 SOUTHWESTERN BLVD, SUITE 102, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2013-06-05 2015-06-03 Address 4735 SOUTHWESTERN BLVD, SUITE 102, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2011-06-20 2013-06-05 Address 5348 BRIERCLIFF DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060329 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060926 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006677 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603007217 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006979 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
47100.00
Total Face Value Of Loan:
47100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47100
Current Approval Amount:
47100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47414.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State