Search icon

CLEAR IMAGE INC.

Company Details

Name: CLEAR IMAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2010 (15 years ago)
Date of dissolution: 04 Dec 2018
Entity Number: 3971063
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3280 SUNRISE HIGHWAY, SUITE 301, WANTAGH, NY, United States, 11793
Principal Address: 3280 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3280 SUNRISE HIGHWAY, SUITE 301, WANTAGH, NY, United States, 11793

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUZANNE MARCIANO Chief Executive Officer 3280 SUNRISE HIGHWAY, SUITE 301, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2010-07-09 2021-09-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
181204000178 2018-12-04 CERTIFICATE OF DISSOLUTION 2018-12-04
120709006919 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100709000268 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636498 0214700 2007-04-20 MERRICK AVE AND SUNRISE HIGHWAY, MERRICK, NY, 11566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-20
Emphasis L: FALL, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR
Case Closed 2007-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2007-05-22
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403507208 2020-04-15 0248 PPP 840 STATE HIGHWAY RT 30, NORTHVILLE, NY, 12134
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHVILLE, FULTON, NY, 12134-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12588.36
Forgiveness Paid Date 2021-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101088 Americans with Disabilities Act - Other 2021-02-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-08
Termination Date 2021-05-28
Section 1331
Status Terminated

Parties

Name QUEZADA
Role Plaintiff
Name CLEAR IMAGE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State