Search icon

CLEARVIEW TREE AND LAND CORP.

Company Details

Name: CLEARVIEW TREE AND LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614055
ZIP code: 11758
County: New York
Place of Formation: New York
Address: 10 Riverdale Avenue, Massapequa, NY, United States, 11758

Contact Details

Phone +1 516-640-5586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR VALENCIA Chief Executive Officer 10 RIVERDALE AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
OSCAR VALENCIA DOS Process Agent 10 Riverdale Avenue, Massapequa, NY, United States, 11758

Licenses

Number Status Type Date End date
1279501-DCA Active Business 2008-03-14 2025-02-28

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 342 IVY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 10 RIVERDALE AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-02 2024-03-04 Address 342 IVY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-02-02 2024-03-04 Address OSCAR VALENCIA, 342 IVY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-01-08 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-08 2010-02-02 Address OSCAR VALENCIA, 342 IVY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005075 2024-03-04 BIENNIAL STATEMENT 2024-03-04
140224002685 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120222002421 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100202002869 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080108000229 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-14 2016-02-29 Breach of Contract Yes 935.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613811 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613812 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3296691 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3296690 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920455 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920454 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500095 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2500094 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860001 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860002 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1200398709 2021-03-26 0235 PPP 342 Ivy Ave, Westbury, NY, 11590-1916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62932
Loan Approval Amount (current) 62932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1916
Project Congressional District NY-03
Number of Employees 17
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63257.5
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1740148 Intrastate Non-Hazmat 2024-09-05 27000 2023 4 2 Private(Property)
Legal Name CLEARVIEW TREE AND LAND CORP
DBA Name -
Physical Address 10 RIVERDALE AVENUE, MASSAPEQUA, NY, 11758, US
Mailing Address 10 RIVERDALE AVENUE, MASSAPEQUA, NY, 11758, US
Phone (516) 640-5586
Fax -
E-mail OSCAR@CLEARVIEWTREE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 15
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.07
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL0173597
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 20839ML
License state of the main unit NY
Vehicle Identification Number of the main unit JHHWDM2H0KK009570
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit BP90794
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1SPHF16288S007469
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 7
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-13
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-12-13
Code of the violation 3939T
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-12-13
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-12-13
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-12-13
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-12-13
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-12-13
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State