-
Home Page
›
-
Counties
›
-
New York
›
-
10119
›
-
CLARITY HOLDINGS LLC
Company Details
Name: |
CLARITY HOLDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Oct 2010 (15 years ago)
|
Entity Number: |
4003765 |
ZIP code: |
10119
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
250 W 34th St, 3rd Fl, Suite 202, NEW YORK, NY, United States, 10119 |
DOS Process Agent
Name |
Role |
Address |
CLARITY HOLDINGS LLC
|
DOS Process Agent
|
250 W 34th St, 3rd Fl, Suite 202, NEW YORK, NY, United States, 10119
|
History
Start date |
End date |
Type |
Value |
2024-09-30
|
2024-10-07
|
Address
|
250 W 34th St, 3rd Fl, Suite 202, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2010-10-06
|
2024-09-30
|
Address
|
8 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241007003621
|
2024-10-07
|
BIENNIAL STATEMENT
|
2024-10-07
|
240930020165
|
2024-09-30
|
BIENNIAL STATEMENT
|
2024-09-30
|
190613002037
|
2019-06-13
|
BIENNIAL STATEMENT
|
2018-10-01
|
121128006233
|
2012-11-28
|
BIENNIAL STATEMENT
|
2012-10-01
|
101006000018
|
2010-10-06
|
APPLICATION OF AUTHORITY
|
2010-10-06
|
Paycheck Protection Program
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1122930
Current Approval Amount:
1122930
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
1137174.29
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State