Search icon

CLEAN AIR USA INC.

Company Details

Name: CLEAN AIR USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1597482
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1807 73RD STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES EMMA, ESQ. DOS Process Agent 1807 73RD STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-1172375 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
911219000173 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8636107209 2020-04-28 0248 PPP 4299 Middle Settlement Road, NEW HARTFORD, NY, 13413
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12724
Loan Approval Amount (current) 12724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12837.64
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State