Search icon

CLEAREON FIBER NETWORKS, LLC

Company Details

Name: CLEAREON FIBER NETWORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756231
ZIP code: 11717
County: Suffolk
Foreign Legal Name: CLEAREON FIBER NETWORKS, LLC
Address: 14 washington ave, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
c/o the llc DOS Process Agent 14 washington ave, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-09-03 2024-10-03 Address 14 W, NEW YORK, NY, 11717, 3247, USA (Type of address: Service of Process)
2022-06-18 2024-10-03 Name PHOENIX FIBER NETWORK, LLC
2022-06-18 2024-09-03 Address 100 WILLIAM ST, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2020-04-20 2022-06-18 Address 100 WILLIAM ST, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-04-16 2020-04-20 Address 405 LEXINGTON AVENUE, 26TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2016-04-28 2022-06-18 Name CLEAREON FIBER NETWORKS, LLC
2015-05-11 2016-04-28 Name PHOENIX FIBER NETWORK, LLC
2015-05-11 2018-04-16 Address 405 LEXINGTON AVE 26TH FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002920 2024-09-05 CERTIFICATE OF AMENDMENT 2024-09-05
240903003869 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220628002012 2022-06-28 BIENNIAL STATEMENT 2021-05-01
220618000804 2022-06-17 CERTIFICATE OF AMENDMENT 2022-06-17
200420060686 2020-04-20 BIENNIAL STATEMENT 2019-05-01
180416006215 2018-04-16 BIENNIAL STATEMENT 2017-05-01
160428000720 2016-04-28 CERTIFICATE OF AMENDMENT 2016-04-28
150807000146 2015-08-07 CERTIFICATE OF PUBLICATION 2015-08-07
150511000188 2015-05-11 APPLICATION OF AUTHORITY 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357788710 2021-04-01 0202 PPS 405 Lexington Ave, New York, NY, 10174-0002
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10174-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 221118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20954.14
Forgiveness Paid Date 2021-11-03
3139967205 2020-04-16 0202 PPP 405 Lexington Ave, NEW YORK, NY, 10174-2699
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78100
Loan Approval Amount (current) 78100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10174-2699
Project Congressional District NY-12
Number of Employees 3
NAICS code 237130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79019.84
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State