Search icon

CLEAN SWEEP RESTORATION SERVICES, INC.

Company Details

Name: CLEAN SWEEP RESTORATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018750
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: C/O LAW OFFICES OF NICHOLAS J FERRAR, 647 FRANKLIN AVE STE 202, GARDEN CITY, NY, United States, 11530
Address: C/O NICHOLAS J FERRAR, 647 FRANKLIN AVE STE 202, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KRASNOFF Chief Executive Officer C/O LAW OFFICES OF NICHOLAS J FERRAR, 647 FRANKLIN AVE STE 202, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NICHOLAS J FERRAR, 647 FRANKLIN AVE STE 202, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 393-A MOFFITT BLVD, ISLIP, NY, 11751, 2717, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address C/O LAW OFFICES OF NICHOLAS J FERRAR, 647 FRANKLIN AVE STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-04-28 2023-10-04 Address 393-A MOFFITT BLVD, ISLIP, NY, 11751, 2717, USA (Type of address: Chief Executive Officer)
1995-04-28 2023-10-04 Address 393-A MOFFITT BLVD, ISLIP, NY, 11751, 2717, USA (Type of address: Service of Process)
1985-08-15 1995-04-28 Address 1100 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1985-08-15 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004002057 2023-10-04 BIENNIAL STATEMENT 2023-08-01
130910006714 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110811003205 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090803002856 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002566 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002805 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030724002078 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010801002541 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990823002305 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970909002400 1997-09-09 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9530128610 2021-03-26 0235 PPS 40 Brook Ave Unit A, Deer Park, NY, 11729-7203
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32040
Loan Approval Amount (current) 32040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7203
Project Congressional District NY-02
Number of Employees 2
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32223.34
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State