Search icon

HOME CLEAN HOME INC.

Company Details

Name: HOME CLEAN HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024247
ZIP code: 11230
County: Kings
Place of Formation: New York
Activity Description: Home Clean Home specializes in providing residential and commercial clutter clean up, heavy duty, green steaming. Carpet and upholstery, bio/crime scene and pre/post construction cleaning; fire and flood restoration mold mitigation and remediation services and floor stripping and waxing for over two decades.
Address: 1215 Ave M, Ste L1, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-627-5781

Website http://www.hchinc.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N2S4FS6DPXR8 2025-03-11 1324 E 15TH ST, BROOKLYN, NY, 11230, 6026, USA 1215 AVE M, STE L1, BROOKLYN, NY, 11230, 6025, USA

Business Information

URL www.hchinc.net
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2012-05-30
Entity Start Date 1996-04-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 314120, 561710, 561720, 561740, 562910, 812320, 814110
Product and Service Codes F108, S201, S209, S214, S299, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY SHAPIRO
Role CFO
Address 1324 E 15TH ST, BROOKLYN, NY, 11230, 6023, USA
Title ALTERNATE POC
Name NICOLE LEVINE
Role PRESIDENT
Address 1323 E 15TH ST, BROOKLYN, NY, 11230, 6023, USA
Government Business
Title PRIMARY POC
Name NICOLE LEVINE
Role OWNER
Address 1324 EAST 15TH STREET, BROOKLYN, NY, 11230, 6023, USA
Title ALTERNATE POC
Name NICOLE LEVINE
Role PRESIDENT
Address 1323 E 15TH ST, BROOKLYN, NY, 11230, 6023, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RT68 Active Non-Manufacturer 2012-06-12 2024-03-13 2029-03-13 2025-03-11

Contact Information

POC NICOLE LEVINE
Phone +1 718-627-5781
Fax +1 718-679-9656
Address 1324 E 15TH ST, BROOKLYN, NY, 11230 6026, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME CLEAN HOME, INC. 401(K) PLAN 2023 113319613 2024-10-10 HOME CLEAN HOME, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7186275781
Plan sponsor’s address 1324 E 15TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing NICOLE LEVINE
Valid signature Filed with authorized/valid electronic signature
HOME CLEAN HOME, INC. 401(K) PLAN 2022 113319613 2023-10-09 HOME CLEAN HOME, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7186275781
Plan sponsor’s address 1324 E 15TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing NICOLE LEVINE
HOME CLEAN HOME, INC. 401(K) PLAN 2021 113319613 2022-09-14 HOME CLEAN HOME, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7186275781
Plan sponsor’s address 1324 E 15TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing NICOLE LEVINE
HOME CLEAN HOME, INC. 401(K) PLAN 2020 113319613 2021-09-27 HOME CLEAN HOME, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7186275781
Plan sponsor’s address 1324 E 15TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing NICOLE LEVINE
HOME CLEAN HOME, INC. 401(K) PLAN 2019 113319613 2020-09-14 HOME CLEAN HOME, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7186275781
Plan sponsor’s address 1324 E 15TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing NICOLE LEVINE

DOS Process Agent

Name Role Address
NICOLE LEVINE DOS Process Agent 1215 Ave M, Ste L1, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
NICOLE LEVINE Chief Executive Officer 1215 AVE M, STE L1, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2089774-DCA Active Business 2019-08-20 2025-02-28
2039930-DCA Inactive Business 2016-07-07 2019-02-28

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 1324 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-21 Address 1215 AVE M, STE L1, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-29 2024-08-21 Address 1324 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-04-29 2024-08-21 Address 1324 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-08-23 2014-04-29 Address 1323 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-08-23 2014-04-29 Address 1323 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-08-23 2014-04-29 Address 1323 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821000912 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220128001696 2022-01-28 BIENNIAL STATEMENT 2022-01-28
140429006343 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120516002440 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100823002597 2010-08-23 BIENNIAL STATEMENT 2010-04-01
960429000081 1996-04-29 CERTIFICATE OF INCORPORATION 1996-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577380 RENEWAL CREDITED 2023-01-05 10000 Home Improvement Contractor License Renewal Fee
3577381 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3574220 PROCESSING CREDITED 2022-12-30 25 License Processing Fee
3574219 DCA-SUS CREDITED 2022-12-30 75 Suspense Account
3539498 RENEWAL CREDITED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3253395 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3075059 DCA-SUS CREDITED 2019-08-20 75 Suspense Account
3069781 FINGERPRINT CREDITED 2019-08-05 75 Fingerprint Fee
3068661 LICENSE INVOICED 2019-08-01 100 Home Improvement Contractor License Fee
3068660 FINGERPRINT CREDITED 2019-08-01 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634067305 2020-04-30 0202 PPP 1324 E 15th ST, Brooklyn, NY, 11230
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407195
Loan Approval Amount (current) 407195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 117
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411322.73
Forgiveness Paid Date 2021-05-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1660863 HOME CLEAN HOME INC - N2S4FS6DPXR8 1215 AVENUE M OFF, BROOKLYN, NY, 11230-5245
Capabilities Statement Link -
Phone Number 718-627-5781
Fax Number 718-679-9656
E-mail Address Nicole@Hchinc.net
WWW Page www.hchinc.net
E-Commerce Website http://www.hchinc.net/products.php
Contact Person NICOLE LEVINE
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 6RT68
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative post-construction/final cleaning,rubbish removal services, mold remediation,lead/asbestos abatement and remediation,office and building maintenance, fire and flood restoration,hoarders and clutter cleanup, heavy duty cleaning,janitorial services
Special Equipment/Materials (none given)
Business Type Percentages Construction (20 %) Manufacturing (30 %) Service (50 %)
Keywords Environmental Svcs, Heavy Duty Cleaning, Clutter Clean Up, Fire, Flood, Mold Restoration, Steam Cleaners, Vacuum Cleaners, Mattress Encasements, Bed Bug Preparation, Bed Bug Laundry, Cleaning Products.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nicole Levine
Role President/Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $2,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $19.00m Small Business Size Standard: [Yes]Special $19.00m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 314120
NAICS Code's Description Curtain and Linen Mills
Buy Green Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Buy Green Yes
Code 561740
NAICS Code's Description Carpet and Upholstery Cleaning Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $25.00m Small Business Size Standard: [Yes]Special 1000 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 812320
NAICS Code's Description Drycleaning and Laundry Services (except Coin?Operated)
Buy Green Yes
Code 814110
NAICS Code's Description Private Households
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent, Retailer, Service(s)
Exporting to Australia; Canada; China; France; Germany; Israel; Italy; New Zealand; Singapore; Spain; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Overseas retailers
Description of Export Objective(s) export of 100% natural pest control products/mattress encasements

Performance History (References)

Name New York City Housing Authority
Contract Various
Start 2013-01-01
End 2016-01-01
Value 2000000

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408481 Fair Labor Standards Act 2024-12-11 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-11
Termination Date 1900-01-01
Section 0216
Sub Section (B
Status Pending

Parties

Name REYES
Role Plaintiff
Name HOME CLEAN HOME INC.
Role Defendant
2202106 Civil Rights Employment 2022-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-12
Termination Date 2022-11-14
Section 1981
Sub Section JB
Status Terminated

Parties

Name CAMBRIDGE,
Role Plaintiff
Name HOME CLEAN HOME INC.
Role Defendant
1006454 Fair Labor Standards Act 2010-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-30
Termination Date 2010-09-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name HOME CLEAN HOME INC.
Role Defendant
2300078 Fair Labor Standards Act 2023-01-05 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-05
Termination Date 2024-03-28
Date Issue Joined 2023-06-06
Section 0002
Sub Section FL
Status Terminated

Parties

Name MOSHE
Role Plaintiff
Name HOME CLEAN HOME INC.
Role Defendant
2409078 Fair Labor Standards Act 2024-11-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-26
Termination Date 2024-12-02
Section 0216
Sub Section (B
Status Terminated

Parties

Name REYES
Role Plaintiff
Name HOME CLEAN HOME INC.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State