Search icon

CLEAR POINT GROUP LLC

Company Details

Name: CLEAR POINT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2020 (4 years ago)
Entity Number: 5871579
ZIP code: 11556
County: New York
Place of Formation: New Jersey
Address: ATTN: BRIAN L. BANK, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LNJ0 Obsolete Non-Manufacturer 2016-04-18 2024-03-01 2022-04-12 No data

Contact Information

POC ROHIT SHIVANI
Phone +1 646-688-4425
Fax +1 646-731-6870
Address 5 PENN PLZ STE 1986, NEW YORK, NY, 10001 1810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR POINT GROUP LLC 401K PLAN 2023 262636597 2024-04-17 CLEAR POINT GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6466884425
Plan sponsor’s address 550 7TH AVE, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing ROHIT SHIVANI
CLEAR POINT GROUP LLC 401K PLAN 2022 262636597 2023-05-24 CLEAR POINT GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6466884425
Plan sponsor’s address 550 7TH AVE, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ROHIT SHIVANI

DOS Process Agent

Name Role Address
RIVKIN RADLER LLP DOS Process Agent ATTN: BRIAN L. BANK, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Filings

Filing Number Date Filed Type Effective Date
210511000910 2021-05-11 CERTIFICATE OF PUBLICATION 2021-05-11
201104000236 2020-11-04 APPLICATION OF AUTHORITY 2020-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339708404 2021-02-08 0202 PPS 37W 37th street 4th floor, New York, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018
Project Congressional District NY-10
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93508.55
Forgiveness Paid Date 2022-01-04
7188067701 2020-05-01 0202 PPP 37W 37th street 4th floor, New York, NY, 10018
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80200
Loan Approval Amount (current) 80200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80812.64
Forgiveness Paid Date 2021-02-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State