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
1994-07-13 2013-04-26 Address 15 MAPLE AVENUE, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

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
130426000118 2013-04-26 CERTIFICATE OF CHANGE 2013-04-26
940713000395 1994-07-13 CERTIFICATE OF INCORPORATION 1994-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309713162 0213600 2006-01-12 LOMB MEMORIAL DR., ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-12
Case Closed 2006-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6984367301 2020-04-30 0219 PPP 493 S MAIN ST OFFICE 7, CANANDAIGUA, NY, 14424-2126
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104705
Loan Approval Amount (current) 104705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2126
Project Congressional District NY-24
Number of Employees 11
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105632.8
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State