Search icon

CLARITY CAPITAL PARTNERS LLC

Headquarter

Company Details

Name: CLARITY CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399668
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 9 HARBORVIEW, LAWRENCE, NY, United States, 11559

Links between entities

Type Company Name Company Number State
Headquarter of CLARITY CAPITAL PARTNERS LLC, FLORIDA M23000000789 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARITY CAPITAL PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 462722501 2024-07-25 CLARITY CAPITAL PARTNERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541211
Sponsor’s telephone number 3478802022
Plan sponsor’s address 335 CENTRAL AVENUE, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
CLARITY CAPITAL PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462722501 2023-04-24 CLARITY CAPITAL PARTNERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541211
Sponsor’s telephone number 3478802022
Plan sponsor’s address 9 HARBORVIEW W, LAWRENCE, NY, 115591911

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
CLARITY CAPITAL PARTNERS LLC 2021 462722501 2022-07-12 CLARITY CAPITAL PARTNERS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 561110
Sponsor’s telephone number 5164530614
Plan sponsor’s address 335 CENTRAL AVENUE, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MARILYN TIRADO

DOS Process Agent

Name Role Address
CLARITY CAPITAL PARTNERS DOS Process Agent 9 HARBORVIEW, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2013-05-07 2024-12-10 Address 425 PARK AVENUE 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004884 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221202002516 2022-12-02 BIENNIAL STATEMENT 2021-05-01
130919001040 2013-09-19 CERTIFICATE OF CHANGE 2013-09-19
130904000938 2013-09-04 CERTIFICATE OF PUBLICATION 2013-09-04
130507000503 2013-05-07 ARTICLES OF ORGANIZATION 2013-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200367200 2020-04-28 0235 PPP 335 CENTRAL AVE, LAWRENCE, NY, 11559
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303490
Loan Approval Amount (current) 303490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 21
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 306973.9
Forgiveness Paid Date 2021-06-29
2230248302 2021-01-20 0235 PPS 335 Central Ave, Lawrence, NY, 11559-1698
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354480
Loan Approval Amount (current) 354480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1698
Project Congressional District NY-04
Number of Employees 23
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 357422.67
Forgiveness Paid Date 2021-11-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State