Search icon

CLEARVIEW SM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARVIEW SM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544640
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 199 BUSH STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-217-9848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 BUSH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2039389-DCA Active Business 2016-06-23 2025-02-28

History

Start date End date Type Value
2022-01-10 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140314010115 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538460 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538461 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3266046 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266025 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968526 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968525 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506950 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506951 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2368640 FINGERPRINT INVOICED 2016-06-21 75 Fingerprint Fee
2368634 TRUSTFUNDHIC INVOICED 2016-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208900.00
Total Face Value Of Loan:
208900.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199200.00
Total Face Value Of Loan:
199200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-21
Type:
Complaint
Address:
700 MANIDA ST., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208900
Current Approval Amount:
208900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211475.48
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199200
Current Approval Amount:
199200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201071.93

Court Cases

Court Case Summary

Filing Date:
2021-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
CLEARVIEW SM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
CLEARVIEW SM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ MELGAR
Party Role:
Plaintiff
Party Name:
CLEARVIEW SM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State