Search icon

HEATHER CLEARY, LLC

Company Details

Name: HEATHER CLEARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722063
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: HISCOCK & BARCLAY, LLP, ONE PARK PL., 300 S. STATE ST., SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
GERALD F. STACK, ESQ. DOS Process Agent HISCOCK & BARCLAY, LLP, ONE PARK PL., 300 S. STATE ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
150604000691 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150309010078 2015-03-09 ARTICLES OF ORGANIZATION 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3230517701 2020-05-01 0202 PPP 306 WASHINGTON AVE APT 2, BROOKLYN, NY, 11205
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5982
Loan Approval Amount (current) 5982
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6042.09
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State