Search icon

CLEARVIEW GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARVIEW GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4633929
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 171 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-767-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
KEVIN DESMOND Chief Executive Officer 171 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Unique Entity ID

CAGE Code:
7RPS6
UEI Expiration Date:
2017-12-09

Business Information

Activation Date:
2016-12-13
Initial Registration Date:
2016-12-09

Commercial and government entity program

CAGE number:
7RPS6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-16

Contact Information

POC:
KEVIN DESMOND

Licenses

Number Status Type Date End date
2023555-DCA Active Business 2015-05-29 2025-02-28

History

Start date End date Type Value
2024-03-12 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-10 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-10 2024-03-12 Address 171 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003785 2024-03-12 BIENNIAL STATEMENT 2024-03-12
140910000303 2014-09-10 CERTIFICATE OF INCORPORATION 2014-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552191 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3552190 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265012 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265013 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2893130 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893131 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2505209 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505210 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2078687 LICENSE INVOICED 2015-05-13 100 Home Improvement Contractor License Fee
2078691 FINGERPRINT INVOICED 2015-05-13 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
102335.00
Total Face Value Of Loan:
102335.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$102,335
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,846.19
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $102,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State