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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
DENISE BROWN | Chief Executive Officer | 493 SOUTH MAIN STREET, OFFICE #7, CANANDAIGUA, NY, United States, 14424 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309713162 | 0213600 | 2006-01-12 | LOMB MEMORIAL DR., ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State