Search icon

ADVANCED CLEAN-UP TECHNOLOGIES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED CLEAN-UP TECHNOLOGIES INC., CONNECTICUT 0264074 CONNECTICUT

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

History

Start date End date Type Value
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: Chief Executive Officer)
1996-07-11 2002-06-13 Address 117 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-06-02 1996-07-11 Address 200 SOUTH SERVICE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-06-02 2002-06-13 Address 200 SOUTH SERVICE ROAD, SUITE 201, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-06-02 1996-07-11 Address 200 SOUTH SERVICE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1986-06-05 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-05 1993-06-02 Address 287 NORTHERN BLVD, GREAT NECK, NY, 11021, 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
980609002373 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960711002074 1996-07-11 BIENNIAL STATEMENT 1996-06-01
950503002236 1995-05-03 BIENNIAL STATEMENT 1993-06-01
930602002199 1993-06-02 BIENNIAL STATEMENT 1992-06-01
B366610-4 1986-06-05 CERTIFICATE OF INCORPORATION 1986-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-17 No data 12 AVENUE, FROM STREET WEST 46 STREET TO STREET WEST 47 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 3-4" in diameter test pits(3) acceptable. No defects found.
2017-08-12 No data 32 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number from DOT prior to the expiration of such permit as required. Permit expired on 5/31/17.
2017-05-22 No data 12 AVENUE, FROM STREET WEST 46 STREET TO STREET WEST 47 STREET No data Street Construction Inspections: Active Department of Transportation Test pits(3) on east sidewalk IFO car wash - AKA 638 W 47 st. acceptable. Photos taken.
2013-06-22 No data 43 AVENUE, FROM STREET 27 STREET TO STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 test pits on sidewalk (gas station)
2013-06-22 No data JACKSON AVENUE, FROM STREET DUTCH KILLS STREET TO STREET QUEENS STREET No data Street Construction Inspections: Post-Audit Department of Transportation 2 test pits on sidewalk at gas station

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711488304 2021-01-23 0235 PPS 200 Broadhollow Rd Ste 207, Melville, NY, 11747-4806
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149995
Loan Approval Amount (current) 149995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4806
Project Congressional District NY-01
Number of Employees 10
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150940.17
Forgiveness Paid Date 2021-09-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State