Search icon

CLEARSTREAM MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARSTREAM MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178202
ZIP code: 10017
County: Westchester
Place of Formation: Delaware
Address: CLEARSTREAM MANAGEMENT LLC, 280 PARK AVENUE 35TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ANDREW WARD DOS Process Agent CLEARSTREAM MANAGEMENT LLC, 280 PARK AVENUE 35TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ANDREW WARD Agent CLEARSTREAM MANAGEMENT LLC, 280 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
821155085
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190930000529 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
190910000297 2019-09-10 CERTIFICATE OF CHANGE 2019-09-10
SR-79742 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79743 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004000118 2017-10-04 CERTIFICATE OF PUBLICATION 2017-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
154037.00
Total Face Value Of Loan:
154037.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154037
Current Approval Amount:
154037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155792.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State