Search icon

CLION PARTNERS LLC

Company Details

Name: CLION PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398083
ZIP code: 11225
County: Nassau
Place of Formation: New York
Address: 575 EAST NEW YORK AVE #2B, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
CLION PARTNERS LLC DOS Process Agent 575 EAST NEW YORK AVE #2B, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2018-08-23 2024-07-01 Address 575 EAST NEW YORK AVE #2B, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039999 2024-07-01 BIENNIAL STATEMENT 2024-07-01
181224000130 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
180823010055 2018-08-23 ARTICLES OF ORGANIZATION 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304978704 2021-04-01 0235 PPP 71 Grove Ave, Cedarhurst, NY, 11516-2310
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3232
Loan Approval Amount (current) 3232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2310
Project Congressional District NY-04
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3252.81
Forgiveness Paid Date 2021-12-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State