Search icon

CLEAR SITE CONTRACTING CORP.

Company Details

Name: CLEAR SITE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306698
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 94 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-03-19 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180319010562 2018-03-19 CERTIFICATE OF INCORPORATION 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868928602 2021-03-20 0235 PPP 40 Fairview Ave, East Williston, NY, 11596-2018
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15105
Loan Approval Amount (current) 15105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Williston, NASSAU, NY, 11596-2018
Project Congressional District NY-03
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15273.43
Forgiveness Paid Date 2022-05-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State