Search icon

CLEVERTECH PARTNERS LLC

Company Details

Name: CLEVERTECH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870649
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEVERTECH PARTNERS 401(K) PLAN 2023 810912892 2024-05-09 CLEVERTECH PARTNERS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 5162003430
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
CLEVERTECH PARTNERS 401(K) PLAN 2022 810912892 2023-05-27 CLEVERTECH PARTNERS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 5162003430
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CLEVERTECH PARTNERS 401(K) PLAN 2021 810912892 2022-05-19 CLEVERTECH PARTNERS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 5162003430
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
CLEVERTECH PARTNERS 401(K) PLAN 2020 810912892 2021-06-01 CLEVERTECH PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 5162003430
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
CLEVERTECH PARTNERS 401(K) PLAN 2019 810912892 2020-05-29 CLEVERTECH PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 5162003430
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
CLEVERTECH PARTNERS LLC DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2018-02-15 2023-12-19 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-12-30 2018-02-15 Address 535 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002624 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211203002367 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191209060387 2019-12-09 BIENNIAL STATEMENT 2019-12-01
180215006156 2018-02-15 BIENNIAL STATEMENT 2017-12-01
160415000268 2016-04-15 CERTIFICATE OF PUBLICATION 2016-04-15
151230000032 2015-12-30 ARTICLES OF ORGANIZATION 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6860117109 2020-04-14 0202 PPP 600 Mamaroneck Ave, Harrison, NY, 10528-1635
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97300
Loan Approval Amount (current) 97300
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 Harrison, WESTCHESTER, NY, 10528-1635
Project Congressional District NY-16
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 98134.38
Forgiveness Paid Date 2021-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State