Search icon

CLEARGOALS CORPORATION

Company Details

Name: CLEARGOALS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2011 (14 years ago)
Entity Number: 4159990
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: c/o Orbiss Inc 1411 Broadway, Fl 16th, NEW YORK, NY, United States, 10018
Principal Address: 1411 Broadway, Fl 16th, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARGOALS 401(K) PLAN 2023 460524481 2024-05-21 CLEARGOALS CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 6465937155
Plan sponsor’s address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing BENOIT STEPHENSON
CLEARGOALS 401(K) PLAN 2022 460524481 2023-05-18 CLEARGOALS CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 6465937155
Plan sponsor’s address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing BENOIT STEPHENSON
CLEARGOALS 401(K) PLAN 2021 460524481 2022-06-22 CLEARGOALS CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 6465937155
Plan sponsor’s address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing BENOIT STEPHENSON
CLEARGOALS 401(K) PLAN 2020 460524481 2021-09-22 CLEARGOALS CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 6465937149
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing BENOIT STEPHENSON
CLEARGOALS 401(K) PLAN 2019 460524481 2020-09-14 CLEARGOALS CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 6465937155
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
CLEARGOALS 401(K) PLAN 2018 460524481 2019-07-26 CLEARGOALS CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 6465937155
Plan sponsor’s address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
CLEARGOALS 401(K) PLAN 2017 460524481 2018-07-23 CLEARGOALS CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6465937155
Plan sponsor’s address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
BENOIT STEPHENSON-BARRIERE Chief Executive Officer C/O ORBISS INC 1411 BROADWAY, FL16TH, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CLEARGOALS CORPORATION DOS Process Agent c/o Orbiss Inc 1411 Broadway, Fl 16th, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address C/O ORBISS INC 1411 BROADWAY, FL16TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-10-26 2023-10-02 Address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-26 2019-10-02 Address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-10-26 2019-10-02 Address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-10-09 2017-10-26 Address 2214 FREDERICK DOUGLASS BLVD, STE 388, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2013-11-06 2017-10-26 Address 2126 FREDERICK DOUGLASS BLVD, #2, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2013-11-06 2015-10-09 Address 2214 8TH AVE, STE 388, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2013-11-06 2017-10-26 Address 2915 OGLETOWN RD, #1380, NEWARK, DE, 19713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005447 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230131002416 2023-01-31 BIENNIAL STATEMENT 2021-10-01
191002060004 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171026006141 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151009006117 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131106002389 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111031000682 2011-10-31 APPLICATION OF AUTHORITY 2011-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6712047709 2020-05-01 0202 PPP 79 Madison Avenue, 8TH Floor, NEW YORK, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332300
Loan Approval Amount (current) 332300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334321.49
Forgiveness Paid Date 2020-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State