Search icon

CLEARVIEW MEDICAL MANAGEMENT, INC.

Company Details

Name: CLEARVIEW MEDICAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2008 (17 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 3717042
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-07 30 AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNS9DCJJ65V3 2023-04-22 4207 30TH AVE, ASTORIA, NY, 11103, 2910, USA 4207 30TH AVE, ASTORIA, NY, 11103, 2910, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2022-03-25
Initial Registration Date 2022-03-23
Entity Start Date 2008-12-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAN M ARNETT
Role MANAGER
Address 4207 30TH AVE, ASTORIA, NY, 11103, USA
Government Business
Title PRIMARY POC
Name JAN M ARNETT
Role MANAGER
Address 4207 30TH AVE, ASTORIA, NY, 11103, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CLEARVIEW MEDICAL MANAGEMENT, INC. DOS Process Agent 42-07 30 AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JAN ARNETT Chief Executive Officer 42-07 30 AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2018-09-11 2023-11-29 Address 42-07 30 AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2012-09-06 2023-11-29 Address 42-07 30 AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-09-05 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-05 2018-09-11 Address 42-07 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018459 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
180911006387 2018-09-11 BIENNIAL STATEMENT 2018-09-01
140915006838 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120906006515 2012-09-06 BIENNIAL STATEMENT 2012-09-01
080905000511 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542947710 2020-05-01 0202 PPP 4207 30TH AVE, ASTORIA, NY, 11103-2910
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21197
Loan Approval Amount (current) 21197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11103-2910
Project Congressional District NY-14
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State