Search icon

CLEARVIEW GARDENS SECOND CORPORATION

Company Details

Name: CLEARVIEW GARDENS SECOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1951 (74 years ago)
Entity Number: 66356
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 160-70 WILLETS POINT BLVD., PO BOX 570337, WHITESTONE, NY, United States, 11357
Principal Address: 160-70 WILLETS PT BLVD., PO BOX 570337, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 0

Share Par Value 46500

Type CAP

Chief Executive Officer

Name Role Address
MR MICHAEL KURTZ Chief Executive Officer 17-04 201ST ST, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
CLEARVIEW GARDENS SECOND CORPORATION DOS Process Agent 160-70 WILLETS POINT BLVD., PO BOX 570337, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2022-07-21 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 20
2022-07-21 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 232, Par value: 200
2019-02-11 2021-01-13 Address 160-70 WILLETS POINT BLVD., PO BOX 570337, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-01-17 2009-01-08 Address 17-69 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-12-30 2007-01-17 Address 163-72 16TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210113060573 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190211061399 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170203007039 2017-02-03 BIENNIAL STATEMENT 2017-01-01
130108006628 2013-01-08 BIENNIAL STATEMENT 2013-01-01
20120529066 2012-05-29 ASSUMED NAME CORP INITIAL FILING 2012-05-29

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
743730.00
Total Face Value Of Loan:
743730.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
743730
Current Approval Amount:
743730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
752902.67

Date of last update: 19 Mar 2025

Sources: New York Secretary of State