Search icon

CLEAR IT OUT CONTRACTING LLC

Headquarter

Company Details

Name: CLEAR IT OUT CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030359
ZIP code: 10538
County: Westchester
Place of Formation: New York
Activity Description: General Contractors specializing in interior carpentry, painting, demo. Flooring, ACT, Drywall, framing.
Address: 1940 palmer ave, ste 5014, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 914-879-6552

Website http://www.CioContracting.com

Links between entities

Type Company Name Company Number State
Headquarter of CLEAR IT OUT CONTRACTING LLC, COLORADO 20121100299 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TJ5ZMSY9KZ57 2024-07-15 211 TECUMSEH AVE, MOUNT VERNON, NY, 10553, 1409, USA 211 TECUMSEH AVENUE, MOUNT VERNON, NY, 10553, 1515, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2011-05-31
Entity Start Date 2010-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 238110, 238140, 238210, 238220, 238310, 238320, 238330, 238340, 326191, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAKINA REAUX
Address 211 TECUMSEH AVENUE, MOUNT VERNON, NY, 10553, 1515, USA
Title ALTERNATE POC
Name SAKINA REAUX
Address 211 TECUMSEH AVENUE, MOUNT VERNON, NY, 10553, 1515, USA
Government Business
Title PRIMARY POC
Name LEONARD SMITH
Address 211 TECUMSEH AVENUE, MOUNT VERNON, NY, 10553, 1515, USA
Title ALTERNATE POC
Name SAKINA REAUX
Address 211 TECUMSEH AVENUE, MOUNT VERNON, NY, 10553, 1515, USA
Past Performance
Title PRIMARY POC
Name SAKINA REAUX
Address 211 TECUMSEH AVE., MOUNT VERNON, NY, 10553, 1515, USA
Title ALTERNATE POC
Name SAKINA REAUX
Address 211 TECUMSEH AVE., MOUNT VERNON, NY, 10553, 1515, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EKC2 Active Non-Manufacturer 2011-06-07 2024-07-11 2029-07-11 2025-07-09

Contact Information

POC LEONARD SMITH
Phone +1 914-879-6552
Fax +1 602-651-3641
Address 211 TECUMSEH AVE, MOUNT VERNON, NY, 10553 1409, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR IT OUT CONTRACTING LLC 2023 451646412 2024-08-15 CLEAR IT OUT CONTRACTING LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 9148796552
Plan sponsor’s address 211 TECUMSEH AVE, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing SHIRLEY HORNER
CLEAR IT OUT CONTRACTING LLC 2022 451646412 2023-09-14 CLEAR IT OUT CONTRACTING LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 9148796552
Plan sponsor’s address 211 TECUMSEH AVE, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1940 palmer ave, ste 5014, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
sakina reaux Agent 1940 palmer ave, ste 5014, LARCHMONT, NY, 10538

History

Start date End date Type Value
2022-09-06 2024-07-19 Address 1940 palmer ave, ste 5014, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)
2022-09-06 2024-07-19 Address 1940 palmer ave, ste 5014, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2013-10-28 2022-09-06 Address 211 TECUMSEH AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2010-12-14 2022-09-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-12-14 2013-10-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001917 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220906000548 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
201201060392 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161205006012 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006274 2014-12-10 BIENNIAL STATEMENT 2014-12-01
131028006037 2013-10-28 BIENNIAL STATEMENT 2012-12-01
101214000283 2010-12-14 ARTICLES OF ORGANIZATION 2010-12-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA24312C0209 2012-09-17 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_VA24312C0209_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVAL OF FLOOR TILE
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S214: HOUSEKEEPING- CARPET LAYING/CLEANING

Recipient Details

Recipient CLEAR IT OUT CONTRACTING LLC
UEI TJ5ZMSY9KZ57
Legacy DUNS 968358999
Recipient Address UNITED STATES, 211 TECUMSEH AVE, MOUNT VERNON, 105531409

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185638405 2021-02-01 0202 PPS 211 Tecumseh Ave, Mount Vernon, NY, 10553-1409
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41862
Loan Approval Amount (current) 41862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1409
Project Congressional District NY-16
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42166.66
Forgiveness Paid Date 2021-10-25
8415867907 2020-06-18 0202 PPP 211 Tecumseh Avenue, Mount Vernon, NY, 10553-1409
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29735
Loan Approval Amount (current) 29735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1409
Project Congressional District NY-16
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30000.14
Forgiveness Paid Date 2021-05-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1534437 CLEAR IT OUT CONTRACTING LLC - TJ5ZMSY9KZ57 211 TECUMSEH AVE, MOUNT VERNON, NY, 10553-1409
Capabilities Statement Link -
Phone Number 914-879-6552
Fax Number 602-651-3641
E-mail Address Leonard.Ciocontracting@gmail.com
WWW Page -
E-Commerce Website -
Contact Person LEONARD SMITH
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 6EKC2
Year Established 2010
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2022-09-01
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-09-01

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 326191
NAICS Code's Description Plastics Plumbing Fixture Manufacturing
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901188 Labor Management Relations Act 2019-02-07 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2019-05-22
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name CLEAR IT OUT CONTRACTING LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State