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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
32040.00
Total Face Value Of Loan:
32040.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32040
Current Approval Amount:
32040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32223.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State