Search icon

CLR ADVISORS GROUP INC.

Company Details

Name: CLR ADVISORS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8639217104 2020-04-15 0202 PPP 1000 SOUTH AVE Suite LL2, STATEN ISLAND, NY, 10314-3430
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38942
Loan Approval Amount (current) 38944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3430
Project Congressional District NY-11
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39285.99
Forgiveness Paid Date 2021-03-05
6018578308 2021-01-26 0202 PPS 1000 South Ave Ste LL2, Staten Island, NY, 10314-3430
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31718
Loan Approval Amount (current) 31718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3430
Project Congressional District NY-11
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31866.9
Forgiveness Paid Date 2021-07-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State