Search icon

CLARITY AI, INC.

Company Details

Name: CLARITY AI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496757
ZIP code: 10020
County: New York
Place of Formation: Delaware
Activity Description: Clarity AI, Inc. is a technology engineering company that creates software based services that are easy to use, which gives the customer clear conclusions and classifications as to their investment portfolios by leveraging scientific research and cutting-edge technology. Our clients are any bank, fund or company which either provides financial or investment services or contains an investment portfolio. We provide our clients a customized end-to-end solution in the form of an initial trial and then a permanent contract renewal on a periodic basis.
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 205 Hudson St, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 206-399-4498

Website https://clarity.ai

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
REBECA MINGUELA Chief Executive Officer 205 HUDSON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 205 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-02-17 Address 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-02-17 Address 205 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 205 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-02-17 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-19 2025-02-17 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2021-02-17 2024-03-19 Address 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-02-19 2024-03-19 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000034 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240319002640 2024-03-07 CERTIFICATE OF CHANGE BY ENTITY 2024-03-07
230202004359 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210217060277 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190219000971 2019-02-19 APPLICATION OF AUTHORITY 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570877105 2020-04-14 0202 PPP 325 5th Ave 45D, New York, NY, 10016
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29209
Loan Approval Amount (current) 29209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State