Search icon

ADVANCED CLEAN-UP TECHNOLOGIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED CLEAN-UP TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1986 (39 years ago)
Entity Number: 1088034
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 110 MAIN STREET, SUITE 103, PORT WASHINGTON, NY, United States, 11050
Principal Address: 115 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 MAIN STREET, SUITE 103, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PAUL P STEWART Chief Executive Officer 115 ROME STREET, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
0264074
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-30 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-13 2017-03-31 Address 115 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-07-11 2002-06-13 Address 117 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-07-11 2002-06-13 Address 117 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-06-02 2002-06-13 Address 200 SOUTH SERVICE ROAD, SUITE 201, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170331000620 2017-03-31 CERTIFICATE OF CHANGE 2017-03-31
080716002218 2008-07-16 BIENNIAL STATEMENT 2008-06-01
040629002356 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020613002587 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000601002789 2000-06-01 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
149995.00
Total Face Value Of Loan:
149995.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149995
Current Approval Amount:
149995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150940.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State