Search icon

CLEARNOMICS, INC.

Company Details

Name: CLEARNOMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4952744
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CLEARNOMICS, INC. DOS Process Agent 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES LIU Chief Executive Officer 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 5 PENN PLAZA, FLOOR 23, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 31 HUDSON YARDS, FLOOR 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-05-01 Address 31 HUDSON YARDS, FLOOR 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-05-01 Address 31 HUDSON YARDS, FLOOR 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-10-08 2020-06-11 Address 360 WEST 31ST ST, FLOOR 9, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2019-10-08 2020-06-11 Address 360 WEST 31ST ST, FLOOR 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-08 2020-06-11 Address 360 WEST 31ST ST, FLOOR 9, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-25 2019-10-08 Address C/O HAYES LAW FIRM, PLLC, 25 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038288 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220507000328 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200611060259 2020-06-11 BIENNIAL STATEMENT 2020-05-01
191008060731 2019-10-08 BIENNIAL STATEMENT 2018-05-01
160525000252 2016-05-25 APPLICATION OF AUTHORITY 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569307700 2020-05-01 0202 PPP 31 HUDSON YARDS FL 11, NEW YORK, NY, 10001-2170
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45977
Loan Approval Amount (current) 45977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2170
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46266.44
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State