Search icon

VAPOR CLEAN INC.

Company Details

Name: VAPOR CLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995258
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 22 MASON CT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
KENNETH E HATEM DOS Process Agent 22 MASON CT, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
KENNETH E HATEM Chief Executive Officer 22 MASON CT, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1996-09-17 1998-01-15 Address 14 WOODBROOK DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1996-01-30 1996-09-17 Address 14 WOODBROOK DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002119 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120213002038 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100122002436 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080107002751 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002722 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040115002194 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020107002370 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000128002803 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980115002292 1998-01-15 BIENNIAL STATEMENT 1998-01-01
960917000684 1996-09-17 CERTIFICATE OF CHANGE 1996-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094078508 2021-03-08 0235 PPS 22 Mason Ct, East Northport, NY, 11731-6410
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9661
Loan Approval Amount (current) 9661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6410
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9744.38
Forgiveness Paid Date 2022-01-21
6215567308 2020-04-30 0235 PPP 22 Mason Court, East Northport, NY, 11731
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9661
Loan Approval Amount (current) 9661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9758.67
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State