Search icon

SWIM CLEAN INC.

Company Details

Name: SWIM CLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1988 (37 years ago)
Entity Number: 1239800
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 49 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK E MCLAUGHLIN DOS Process Agent 49 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
MARK E MCLAUGHLIN Chief Executive Officer 49 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 49 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2014-04-30 2024-07-11 Address 49 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2006-11-20 2014-04-30 Address 49 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2006-11-20 2024-07-11 Address 49 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-04-13 2006-11-20 Address 80 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-04-13 2006-11-20 Address 80 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1988-03-01 2006-11-20 Address 80 SOUTH ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1988-03-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711003815 2024-07-11 BIENNIAL STATEMENT 2024-07-11
140430002416 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120417002434 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100429003152 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080415002144 2008-04-15 BIENNIAL STATEMENT 2008-03-01
061120002543 2006-11-20 BIENNIAL STATEMENT 2006-03-01
940511002199 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930413002891 1993-04-13 BIENNIAL STATEMENT 1993-03-01
920115000498 1992-01-15 CERTIFICATE OF MERGER 1992-01-15
B608974-5 1988-03-01 CERTIFICATE OF INCORPORATION 1988-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202087704 2020-05-01 0235 PPP 185 Glen Head Road, Glen Head, NY, 11545
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139071.07
Forgiveness Paid Date 2021-02-16
1788728407 2021-02-02 0235 PPS 185 Glen Head Rd, Glen Head, NY, 11545-1956
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1956
Project Congressional District NY-03
Number of Employees 14
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85606.81
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2262867 Intrastate Non-Hazmat 2024-07-16 100 2023 10 3 Private(Property)
Legal Name SWIM CLEAN INC
DBA Name -
Physical Address 185 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, US
Mailing Address 185 GLEN HEAD ROAD MCLAUGHLIN, GLEN HEAD, NY, 11545, US
Phone (516) 759-7665
Fax (516) 759-4190
E-mail SWIMCLEANDIANE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State