Search icon

CLEARVIEW SM, INC.

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
2021-08-04 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2021-06-29 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344760269 0216000 2020-05-21 700 MANIDA ST., BRONX, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-05-21
Emphasis L: FALL

Related Activity

Type Complaint
Activity Nr 1594637
Safety Yes
Type Inspection
Activity Nr 1476311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 VII
Issuance Date 2020-07-08
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2024-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(vii): Each toprail or equivalent member of a guardrail system shall be capable of withstanding, without failure, a force applied in any downward or horizontal direction at any point along its top edge of at least 100 pounds (445 n) for guardrail systems installed on single-point adjustable suspension scaffolds or two-point adjustable suspension scaffolds, and at least 200 pounds (890 n) for guardrail systems installed on all other scaffolds: On or about: 5/18/2020 Location: 5th floor; SW corner exterior a) The employer did not verify the wooden planks, used as a scaffolding top-rail, bear against lateral forces exposing employees to a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4338208302 2021-01-23 0202 PPS 199 Bush St, Brooklyn, NY, 11231-3801
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208900
Loan Approval Amount (current) 208900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3801
Project Congressional District NY-10
Number of Employees 24
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211475.48
Forgiveness Paid Date 2022-04-25
8069107201 2020-04-28 0202 PPP 199 Bush Street, BROOKLYN, NY, 11231
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199200
Loan Approval Amount (current) 199200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201071.93
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104230 Insurance 2021-07-28 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-28
Termination Date 2021-07-29
Section 1332
Sub Section DF
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name CLEARVIEW SM, INC.
Role Defendant
2103779 Fair Labor Standards Act 2021-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-06
Termination Date 2022-01-05
Date Issue Joined 2021-09-06
Section 1331
Sub Section FL
Status Terminated

Parties

Name RAMIREZ MELGAR
Role Plaintiff
Name CLEARVIEW SM, INC.
Role Defendant
2104674 Insurance 2021-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-19
Termination Date 2022-04-26
Date Issue Joined 2021-10-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name CLEARVIEW SM, INC.
Role Defendant
1806048 Fair Labor Standards Act 2018-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-29
Termination Date 2019-08-05
Date Issue Joined 2018-12-21
Section 1331
Status Terminated

Parties

Name MELGAR,
Role Plaintiff
Name CLEARVIEW SM, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State