Search icon

CLEARVIEW SOCIAL INC.

Company Details

Name: CLEARVIEW SOCIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5081837
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Principal Address: 2035 Lakeside Centre Way, Ste 125, Knoxville, TN, United States, 37922
Address: 77 GOODELL STREET, SUITE 430, BUFFALO, NY, United States, 14203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CLEARVIEW SOCIAL INC. DOS Process Agent 77 GOODELL STREET, SUITE 430, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
KELLEY CASTELL Chief Executive Officer 2035 LAKESIDE CENTRE WAY, STE 125, KNOXVILLE, TN, United States, 37922

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 2035 LAKESIDE CENTRE WAY, STE 125, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 77 GOODELL STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-14 Address 2035 LAKESIDE CENTRE WAY, STE 125, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 77 GOODELL STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 2035 LAKESIDE CENTRE WAY, STE 125, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-14 Address 77 GOODELL STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-08 2025-02-14 Address 77 GOODELL STREET, SUITE 430, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2022-11-12 2023-02-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-12 2023-02-08 Address 77 GOODELL STREET, SUITE 430, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000189 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230208003259 2023-02-08 BIENNIAL STATEMENT 2023-02-01
221112000600 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
210317060223 2021-03-17 BIENNIAL STATEMENT 2021-02-01
170208000106 2017-02-08 APPLICATION OF AUTHORITY 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090107208 2020-04-27 0296 PPP 77 GOODELL STREET SUITE 430, BUFFALO, NY, 14203-1257
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269577
Loan Approval Amount (current) 269577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14203-1257
Project Congressional District NY-26
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271169.53
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State