Search icon

CLEAR POINT ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAR POINT ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (15 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

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

Form 5500 Series

Employer Identification Number (EIN):
273987913
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 120 E. WASHINGTON STREET, SUITE 943, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 120 E. WASHINGTON STREET, SUITE 512, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-05-21 Address 120 E. WASHINGTON STREET, SUITE 943, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-05-30 2025-05-21 Address 1500 AXQA TOWER 100 MADISON AV, ROBERT WHITAKER, ESQ., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-11-06 2020-11-02 Address 120 E. WASHINGTON STREET, SUITE 304, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521001534 2025-05-21 BIENNIAL STATEMENT 2025-05-21
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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35262.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State