Search icon

I CLEVER SERVICES, LLC

Company Details

Name: I CLEVER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113146
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 254 47th street, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
INNA BADERDINOVA Agent 254 47TH STREET, BROOKLYN, NY, 11220

History

Start date End date Type Value
2020-09-24 2024-07-23 Address 3303 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2020-09-24 2024-07-23 Address 3303 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2019-05-13 2020-09-24 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-04-02 2019-05-13 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-11-06 2019-04-02 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2018-09-25 2020-09-24 Address 250 47TH ST,, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2017-04-03 2018-09-25 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-04-03 2018-11-06 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001570 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
210401060651 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200924000023 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
200131000140 2020-01-31 CERTIFICATE OF AMENDMENT 2020-01-31
190513000351 2019-05-13 CERTIFICATE OF CHANGE 2019-05-13
190402060785 2019-04-02 BIENNIAL STATEMENT 2019-04-01
181106000925 2018-11-06 CERTIFICATE OF CHANGE 2018-11-06
180925000639 2018-09-25 CERTIFICATE OF CHANGE 2018-09-25
170821000094 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
170728000177 2017-07-28 CERTIFICATE OF PUBLICATION 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971437808 2020-05-22 0202 PPP 3303 Avenue N, Brooklyn, NY, 11234
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12575
Loan Approval Amount (current) 12575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12718.56
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State