Search icon

CRITICAL CLEAN, INC.

Company Details

Name: CRITICAL CLEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836117
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
DENISE BROWN Chief Executive Officer 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-07-11 Address 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-07-11 Address 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2013-04-26 2016-10-19 Address 5654 ALLEN PADGHAM ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
1994-07-13 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711000978 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220804000584 2022-08-04 BIENNIAL STATEMENT 2022-07-01
200702060721 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180920006171 2018-09-20 BIENNIAL STATEMENT 2018-07-01
161019002007 2016-10-19 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
104705.00
Total Face Value Of Loan:
104705.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-12
Type:
Prog Related
Address:
LOMB MEMORIAL DR., ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104705
Current Approval Amount:
104705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105632.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State