Search icon

CLEAR HARBOR ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAR HARBOR ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2009 (16 years ago)
Entity Number: 3874328
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
AARON J. KENNON Agent 420 LEXINGTON AVENUE, NEW YORK, NY, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001511857
Phone:
212-867-7310

Latest Filings

Form type:
SCHEDULE 13G/A
Filing date:
2025-05-15
File:
Form type:
13F-HR
File number:
028-14126
Filing date:
2025-05-15
File:
Form type:
13F-HR
File number:
028-14126
Filing date:
2025-01-17
File:
Form type:
SC 13G/A
Filing date:
2024-10-25
File:
Form type:
13F-HR
File number:
028-14126
Filing date:
2024-10-24
File:

History

Start date End date Type Value
2009-11-02 2020-04-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424000386 2020-04-24 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-24
191105060050 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006233 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007391 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131206006042 2013-12-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
106600.00
Total Face Value Of Loan:
169100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106600
Current Approval Amount:
169100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170253.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State