Search icon

CLEARSHARES, LLC

Company Details

Name: CLEARSHARES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2011 (14 years ago)
Date of dissolution: 14 May 2024
Entity Number: 4106532
ZIP code: 34145
County: New York
Place of Formation: Delaware
Address: 606 bald eagle drive, sUITE 608, MARCO ISLAND, FL, United States, 34145

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 606 bald eagle drive, sUITE 608, MARCO ISLAND, FL, United States, 34145

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-06-05 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-05 2024-05-14 Address 420 LEXINGTON AVENUE, SUITE 428, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2021-06-18 2023-06-05 Address 420 LEXINGTON AVENUE, SUITE 428, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2019-06-18 2021-06-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-14 2013-04-18 Address ATTN: ANTHONY J. CARROLL, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003945 2024-05-14 SURRENDER OF AUTHORITY 2024-05-14
230605002006 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210618060275 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190827000253 2019-08-27 CERTIFICATE OF AMENDMENT 2019-08-27
190618060180 2019-06-18 BIENNIAL STATEMENT 2019-06-01
SR-57737 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57738 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601006638 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007290 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130603006173 2013-06-03 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996487201 2020-04-28 0202 PPP 777 Third Avenue, New York, NY, 10017
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32026
Loan Approval Amount (current) 32026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32250.18
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State