Search icon

CLEARASSURE INC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARASSURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294335
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 200 Ross st, apt 2D, BROOKLYN, NY, United States, 11211
Principal Address: 209 ross st., 2, brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEARASSURE INC DOS Process Agent 200 Ross st, apt 2D, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHAIM SCHWARTZ Chief Executive Officer 200 ROSS ST, APT 2D, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 200 ROSS ST, APT 2D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2024-11-15 Address 200 ROSS ST, APT 2D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-11-15 Address 200 Ross st, apt 2D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-02-27 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115001290 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230210002107 2023-02-10 BIENNIAL STATEMENT 2022-02-01
180227010518 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4312.00
Total Face Value Of Loan:
4312.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31400.00
Total Face Value Of Loan:
123800.00
Date:
2020-05-20
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:
4309.00
Total Face Value Of Loan:
4309.00
Date:
2020-05-04
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:
4200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4309
Current Approval Amount:
4309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4362.01
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4312
Current Approval Amount:
4312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4346.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State