Search icon

CLEAR POINT ENERGY, INC.

Company Details

Name: CLEAR POINT ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (14 years ago)
Entity Number: 4020445
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 3934 Pawnee Drive, ROBERT WHITAKER, ESQ., Liverpool, NY, United States, 13090
Principal Address: 120 E. WASHINGTON STREET, SUITE 512, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2023 273987913 2024-06-21 CLEAR POINT ENERGY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211130
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2022 273987913 2023-03-16 CLEAR POINT ENERGY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211130
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2023-03-16
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2021 273987913 2022-04-29 CLEAR POINT ENERGY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211130
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing ANGELO F CHAMBRONE
Role Employer/plan sponsor
Date 2022-04-29
Name of individual signing ANGELO F CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2020 273987913 2021-05-19 CLEAR POINT ENERGY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211130
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2019 273987913 2020-05-11 CLEAR POINT ENERGY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211130
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing ANGELO F CHAMBRONE
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing ANGELO F CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2018 273987913 2019-03-12 CLEAR POINT ENERGY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211130
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2019-03-12
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2017 273987913 2018-03-07 CLEAR POINT ENERGY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211110
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-03-07
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2018-03-07
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2016 273987913 2017-06-27 CLEAR POINT ENERGY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211110
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2015 273987913 2016-04-27 CLEAR POINT ENERGY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211110
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2016-04-26
Name of individual signing ANGELO CHAMBRONE
CLEAR POINT ENERGY, INC. 401(K) PROFIT SHARING PLAN 2014 273987913 2015-07-13 CLEAR POINT ENERGY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 211110
Sponsor’s telephone number 3154721864
Plan sponsor’s address 120 EAST WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ANGELO CHAMBRONE
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing ANGELO CHAMBRONE

DOS Process Agent

Name Role Address
C/O HANCOCK & ESTABROOK, LLP DOS Process Agent 3934 Pawnee Drive, ROBERT WHITAKER, ESQ., Liverpool, NY, United States, 13090

Chief Executive Officer

Name Role Address
ANGELO CHAMBRONE Chief Executive Officer 120 E. WASHINGTON STREET, SUITE 512, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-11-06 2020-11-02 Address 120 E. WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2010-11-17 2018-05-30 Address 1500 AXQA TOWER 100 MADISON AV, DOUGLAS J. GORMAN, ESQ., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117001241 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201102061263 2020-11-02 BIENNIAL STATEMENT 2020-11-01
180530006010 2018-05-30 BIENNIAL STATEMENT 2016-11-01
141103006142 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006479 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101117000437 2010-11-17 CERTIFICATE OF INCORPORATION 2010-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979797200 2020-04-16 0248 PPP 120 E. Washington St. Suite 943, Syracuse, NY, 13202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35262.74
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State