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
1997-01-07 2024-06-03 Address 57 BRIGHTMAN ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

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
990302002706 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970107000410 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7281447005 2020-04-07 0248 PPP 57 BRIGHTMAN RD, MECHANICVILLE, NY, 12118-2807
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79100
Loan Approval Amount (current) 79100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-2807
Project Congressional District NY-20
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79752.58
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State