Search icon

CLEARVIEW MEDICAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
LNS9DCJJ65V3
UEI Expiration Date:
2023-04-22

Business Information

Activation Date:
2022-03-25
Initial Registration Date:
2022-03-23

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
150000.00
Date:
2020-05-03
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:
21197.00
Total Face Value Of Loan:
21197.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,197
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $21,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State