Search icon

TRIPLE CLEAN GROUP, INC.

Company Details

Name: TRIPLE CLEAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231991
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 826 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ANDREW RIVKIN Chief Executive Officer 77 COUNTRY VILLAGE LN, MANHASSET HILLS, NY, United States, 11040

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NLPCBHHKFQA1
CAGE Code:
8MKL1
UEI Expiration Date:
2022-07-27

Business Information

Doing Business As:
EMBASSY CLEANERS
Activation Date:
2021-06-29
Initial Registration Date:
2020-06-12

History

Start date End date Type Value
1998-02-24 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-24 2024-04-04 Address 33 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404001612 2024-04-04 BIENNIAL STATEMENT 2024-04-04
001229000562 2000-12-29 CERTIFICATE OF MERGER 2000-12-29
980224000699 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
236950.00
Total Face Value Of Loan:
236950.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
234847.00
Total Face Value Of Loan:
234847.00
Date:
2019-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
783000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236950
Current Approval Amount:
236950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240306.79
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234847
Current Approval Amount:
234847
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238063.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State