Search icon

KLEENUP RESTORATION, INC.

Headquarter

Company Details

Name: KLEENUP RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2001 (24 years ago)
Entity Number: 2664980
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 40 WEST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550
Principal Address: 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-668-1740

Phone +1 914-438-3289

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KLEENUP RESTORATION, INC., FLORIDA F13000004579 FLORIDA
Headquarter of KLEENUP RESTORATION, INC., FLORIDA F03000005605 FLORIDA
Headquarter of KLEENUP RESTORATION, INC., CONNECTICUT 1121706 CONNECTICUT
Headquarter of KLEENUP RESTORATION, INC., CONNECTICUT 0766072 CONNECTICUT

DOS Process Agent

Name Role Address
KLEENUP RESTORATION, INC. DOS Process Agent 40 WEST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550

Agent

Name Role Address
MIKE BRYAN Agent 502 SOUTH SIXTH AVE, MOUNT VERNON, NY, 10550

Chief Executive Officer

Name Role Address
MICHAEL BRYAN Chief Executive Officer 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date Address
24-6A13U-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-26 2026-05-31 40 W Sandford Boulevard, Mount Vernon, NY, 10550

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-04 2023-08-16 Address 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2013-10-04 2023-08-16 Address 40 WEST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2009-07-30 2013-10-04 Address 502 SOUTH 6TH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2009-07-30 2013-10-04 Address 502 SOUTH 6TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-07-30 2013-10-04 Address 502 SOUTH SIXTH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2008-03-17 2023-08-16 Address 502 SOUTH SIXTH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Registered Agent)
2008-03-17 2009-07-30 Address 502 SOUTH SIXTH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2007-08-23 2009-07-30 Address 845 EAST 229 STREET, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230816002114 2023-08-16 BIENNIAL STATEMENT 2023-07-01
220201000985 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190702060429 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170811006280 2017-08-11 BIENNIAL STATEMENT 2017-07-01
150702006533 2015-07-02 BIENNIAL STATEMENT 2015-07-01
131004006039 2013-10-04 BIENNIAL STATEMENT 2013-07-01
110920002118 2011-09-20 BIENNIAL STATEMENT 2011-07-01
090730003347 2009-07-30 BIENNIAL STATEMENT 2009-07-01
080317000664 2008-03-17 CERTIFICATE OF CHANGE 2008-03-17
070823002022 2007-08-23 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371988305 2021-01-20 0202 PPS 40 W Sandford Blvd, Mount Vernon, NY, 10550-4429
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62435
Loan Approval Amount (current) 62435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4429
Project Congressional District NY-16
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62802.77
Forgiveness Paid Date 2021-08-26
6992117710 2020-05-01 0202 PPP 40 W SANDFORD BLVD, MOUNT VERNON, NY, 10550-4429
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62435
Loan Approval Amount (current) 62435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-4429
Project Congressional District NY-16
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62965.27
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State