Search icon

CLR ADVISORS GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLR ADVISORS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (16 years ago)
Entity Number: 3899005
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1000 South Avenue, Suite LL2, 1000 SOUTH AVE, STE LL2, Staten Island, NY, United States, 10314
Principal Address: 1000 SOUTH AVENUE, STE LL2, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 South Avenue, Suite LL2, 1000 SOUTH AVE, STE LL2, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
CHAD REYES Chief Executive Officer 1000 SOUTH AVENUE, STE LL2, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2012-01-27 2014-03-06 Address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-01-27 2014-03-06 Address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2010-01-12 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-12 2014-03-06 Address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809002522 2021-08-09 BIENNIAL STATEMENT 2021-08-09
140306002240 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120127002100 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112000939 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
31718.00
Total Face Value Of Loan:
31718.00
Date:
2020-12-28
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:
117000.00
Total Face Value Of Loan:
752400.00
Date:
2020-04-15
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:
38942.00
Total Face Value Of Loan:
38944.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,942
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,944
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,285.99
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $38,944
Jobs Reported:
3
Initial Approval Amount:
$31,718
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,718
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,866.9
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $31,714
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State