Search icon

C CLEARLY INC.

Company Details

Name: C CLEARLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2010 (15 years ago)
Entity Number: 3995939
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 4811 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C CLEARLY INC 401(K) PLAN 2023 273479759 2024-05-20 C CLEARLY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621320
Sponsor’s telephone number 3478480982
Plan sponsor’s address 4814 SKILLMAN AVE, SUNNYSIDE, NY, 11104

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

Agent

Name Role Address
CHRISTA J CAVALLARO Agent 4811 QUEENS BLVD, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
CHRISTA J CAVALLARO DOS Process Agent 4811 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHRISTA J CAVALLARO Chief Executive Officer 4811 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
140923006555 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120918006517 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100915000640 2010-09-15 CERTIFICATE OF INCORPORATION 2010-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-29 No data 4814 SKILLMAN AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538157708 2020-05-01 0202 PPP 4814 SKILLMAN AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28952.7
Forgiveness Paid Date 2021-01-19
4008878802 2021-04-15 0202 PPS 4814 Skillman Ave, Sunnyside, NY, 11104-1026
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30032
Loan Approval Amount (current) 30032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1026
Project Congressional District NY-07
Number of Employees 2
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30200.41
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State