Search icon

CLARITY AGENCY LLC

Company Details

Name: CLARITY AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2019 (5 years ago)
Entity Number: 5647464
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1401 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1401 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2019-10-30 2020-03-26 Address 100 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803000476 2020-08-03 CERTIFICATE OF PUBLICATION 2020-08-03
200326000295 2020-03-26 CERTIFICATE OF CHANGE 2020-03-26
191030010345 2019-10-30 ARTICLES OF ORGANIZATION 2019-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118047304 2020-04-29 0235 PPP 1401 Brentwood Rd, Bay Shore, NY, 11706-5251
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bay Shore, SUFFOLK, NY, 11706-5251
Project Congressional District NY-02
Number of Employees 7
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29618.69
Forgiveness Paid Date 2021-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State