Search icon

CLEARVIEW GLOBAL LLC

Company Details

Name: CLEARVIEW GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415130
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 8902 98TH STREET, WOODHAVEN, NY, United States, 11421

Agent

Name Role Address
RISHI RATTAN Agent 8902 98TH STREET, WOODHAVEN, NY, 11421

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8902 98TH STREET, WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
210610060143 2021-06-10 BIENNIAL STATEMENT 2021-06-01
150630006070 2015-06-30 BIENNIAL STATEMENT 2015-06-01
130610000563 2013-06-10 ARTICLES OF ORGANIZATION 2013-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611028810 2021-04-16 0202 PPP 8902 98th St, Woodhaven, NY, 11421-2730
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22105
Loan Approval Amount (current) 22105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2730
Project Congressional District NY-05
Number of Employees 3
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22197.67
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State