Search icon

CLEARIT CUSTOMS SERVICES, INC.

Company Details

Name: CLEARIT CUSTOMS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2016 (9 years ago)
Entity Number: 4940959
ZIP code: 12919
County: Clinton
Place of Formation: Delaware
Address: 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
LEIGH CARTER DOS Process Agent 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
ADAM LEWIS Chief Executive Officer 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value
2018-10-29 2020-02-04 Address 100 WALNUT STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
2016-05-04 2018-10-29 Address C/O AXXESS INTERNATIONAL, INC., 100 WALNUT STREET DOOR 19, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128002785 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200204060763 2020-02-04 BIENNIAL STATEMENT 2018-05-01
181029000930 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
160504000344 2016-05-04 APPLICATION OF AUTHORITY 2016-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
43042.00
Total Face Value Of Loan:
43042.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43042
Current Approval Amount:
43042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43504.26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State