Search icon

CLEARVIEW BROADBAND, INC.

Company Details

Name: CLEARVIEW BROADBAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698769
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 10 SPRING AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEARVIEW BROADBAND, INC. DOS Process Agent 10 SPRING AVE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JOHN SANTANA Chief Executive Officer 10 SPRING AVE, TROY, NY, United States, 12180

History

Start date End date Type Value
2016-07-05 2020-07-02 Address 70B SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2016-07-05 2020-07-02 Address 70B SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-07-09 2016-07-05 Address 1600 SAUSSE AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2014-07-09 2016-07-05 Address 10 SPRING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2014-07-09 2016-07-05 Address 10 SPRING AVE, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2012-08-06 2014-07-09 Address PO BOX 9, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2012-08-06 2014-07-09 Address 10 SPRING AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2010-08-18 2014-07-09 Address 1600 SAUSSE AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2010-08-18 2012-08-06 Address 1600 SAUSSE AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2009-04-16 2012-08-06 Address 1600 SAUSSE AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060137 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006044 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008002 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006025 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002711 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100818002308 2010-08-18 BIENNIAL STATEMENT 2010-07-01
090416000092 2009-04-16 CERTIFICATE OF CHANGE 2009-04-16
080721000691 2008-07-21 CERTIFICATE OF INCORPORATION 2008-07-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4538925007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLEARVIEW BROADBAND INC
Recipient Name Raw CLEARVIEW BROADBAND INC
Recipient Address 6 BRUNSWICK RD, TROY, RENSSELAER, NEW YORK, 12180-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 422.00
Face Value of Direct Loan 43500.00
Link View Page
4137055005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLEARVIEW BROADBAND INC
Recipient Name Raw CLEARVIEW BROADBAND INC
Recipient DUNS 010805910
Recipient Address 1600 SAUSSE AVE, TROY, RENSSELAER, NEW YORK, 12180-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 455.00
Face Value of Direct Loan 60000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2481626 Intrastate Non-Hazmat 2017-04-20 4000 2016 2 2 Private(Property)
Legal Name CLEARVIEW BROADBAND INC
DBA Name -
Physical Address 70B SICKER ROAD, LATHAM, NY, 12110, US
Mailing Address 70B SICKER ROAD, LATHAM, NY, 12110, US
Phone (518) 238-3736
Fax -
E-mail JAYS.CLEARVIEW@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State