Search icon

CLEAN WATER OF NEW YORK, INC.

Company Details

Name: CLEAN WATER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1993 (31 years ago)
Entity Number: 1770259
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 3249 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-981-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3249 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
ROBERT PROBST Chief Executive Officer 3249 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 3249 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-30 2025-03-19 Address 3249 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-10-30 Address 3249 RICHMOND TERR, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Chief Executive Officer)
2001-11-16 2025-03-19 Address 3249 RICHMOND TERR, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Service of Process)
1997-11-24 2001-11-16 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-11-24 2001-11-16 Address 159 UELAMD RD, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office)
1993-11-08 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-08 2001-11-16 Address 3245 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001801 2025-03-19 BIENNIAL STATEMENT 2025-03-19
131126002219 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111201002754 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091103002217 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071126002544 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051219002029 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031030002206 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011116002188 2001-11-16 BIENNIAL STATEMENT 2001-11-01
971124002623 1997-11-24 BIENNIAL STATEMENT 1997-11-01
931108000025 1993-11-08 CERTIFICATE OF INCORPORATION 1993-11-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N4044211P8747 2011-08-08 2011-08-09 2011-08-09
Unique Award Key CONT_AWD_N4044211P8747_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USNS ARCTIC
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient CLEAN WATER OF NEW YORK, INC.
UEI PM8HSM2M14Q3
Legacy DUNS 011286908
Recipient Address UNITED STATES, 3249 RICHMOND TERRACE, STATEN ISLAND, 103031309
PURCHASE ORDER AWARD N4044211P7723 2011-02-04 2011-02-28 2011-02-28
Unique Award Key CONT_AWD_N4044211P7723_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9208.94
Current Award Amount 9208.94
Potential Award Amount 9208.94

Description

Title USNS ARCTIC-REMOVAL OF OIL WASTE
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient CLEAN WATER OF NEW YORK, INC.
UEI PM8HSM2M14Q3
Legacy DUNS 011286908
Recipient Address UNITED STATES, 3249 RICHMOND TERRACE, STATEN ISLAND, RICHMOND, NEW YORK, 103031309

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311732010 0215000 2008-02-19 EAST 55TH STREET & AVE. U, BROOKLYN, NY, 11234
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Emphasis S: TRENCHING, L: FALL
Case Closed 2008-12-24

Related Activity

Type Complaint
Activity Nr 206569311
Safety Yes
Type Complaint
Activity Nr 206569279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-03
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2008-03-17
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-03
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2008-03-17
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-03
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2008-03-17
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-03
Current Penalty 4500.0
Contest Date 2008-03-17
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-03
Contest Date 2008-03-17
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004C
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-03
Contest Date 2008-03-17
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614018402 2021-02-17 0202 PPS 3249 Richmond Ter 3249 Richmond Ter, Staten Island, NY, 10303-1309
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840000
Loan Approval Amount (current) 840000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-1309
Project Congressional District NY-11
Number of Employees 28
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845576.67
Forgiveness Paid Date 2021-10-20
6132957105 2020-04-14 0202 PPP 3249 RICHMOND TER, STATEN ISLAND, NY, 10303-1309
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 969800
Loan Approval Amount (current) 969800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-1309
Project Congressional District NY-11
Number of Employees 32
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 980548.62
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203584 Marine Contract Actions 2002-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-06-19
Termination Date 2003-10-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FOLKSAMERICA REINSURANCE COMPA
Role Plaintiff
Name CLEAN WATER OF NEW YORK, INC.
Role Defendant
1604620 Marine Personal Injury 2016-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-18
Termination Date 2019-04-08
Date Issue Joined 2016-10-11
Section 1332
Sub Section PI
Status Terminated

Parties

Name HOOPER
Role Plaintiff
Name CLEAN WATER OF NEW YORK, INC.
Role Defendant
0905016 Marine Contract Actions 2009-05-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-28
Termination Date 2009-10-17
Section 1333
Status Terminated

Parties

Name CLEAN WATER OF NEW YORK, INC.
Role Plaintiff
Name HANNAH MARINE CORP.,
Role Defendant
0203584 Marine Contract Actions 2005-07-28 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-07-28
Termination Date 2005-07-29
Date Issue Joined 2005-07-29
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FOLKSAMERICA REINSURANCE COMPA
Role Plaintiff
Name CLEAN WATER OF NEW YORK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State