Search icon

CARE CLEAN CORPORATION

Company Details

Name: CARE CLEAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1997 (28 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 2099490
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 57 brighman road, mechanicville, NY, United States, 12118
Principal Address: 57 BRIGHTMAN ROAD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE CLEAN CORPORATION DOS Process Agent 57 brighman road, mechanicville, NY, United States, 12118

Chief Executive Officer

Name Role Address
KAREN JOHNSON Chief Executive Officer 57 BRIGHTMAN ROAD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 57 BRIGHTMAN ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2021-07-30 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-02 2024-06-03 Address 57 BRIGHTMAN ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1997-01-07 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001908 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
210729002928 2021-07-29 BIENNIAL STATEMENT 2021-07-29
130201000094 2013-02-01 ERRONEOUS ENTRY 2013-02-01
010207002277 2001-02-07 BIENNIAL STATEMENT 2001-01-01
DP-1477383 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
79100.00
Total Face Value Of Loan:
79100.00
Date:
2020-04-07
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:
79100.00
Total Face Value Of Loan:
79100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79752.58

Date of last update: 01 Apr 2025

Sources: New York Secretary of State