Search icon

CLEAN AIR TESTING LABS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN AIR TESTING LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543879
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 1111 STEELE BLVD, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-546-2640

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LANCE TUCKRUSKYE Chief Executive Officer 1111 STEELE BLVD, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
LANCE TUCKRUSKYE DOS Process Agent 1111 STEELE BLVD, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
113062386
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZENR-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-05 2026-03-31 1111 Steele Blvd, Baldwin, NY, 11510

History

Start date End date Type Value
2024-09-25 2025-07-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-08-02 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-02-28 2022-08-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1991-04-29 2022-02-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1991-04-29 1995-05-02 Address 152-26 136TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060433 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190412060290 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404007058 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150413006211 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130424002385 2013-04-24 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
72805.00
Total Face Value Of Loan:
72805.00
Date:
2020-05-03
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:
121550.00
Total Face Value Of Loan:
121550.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$72,805
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,267.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $72,803
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$121,550
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,232.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State