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

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

Links between entities

Type:
Headquarter of
Company Number:
F13000004579
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000005605
State:
FLORIDA
Type:
Headquarter of
Company Number:
1121706
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0766072
State:
CONNECTICUT

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, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2013-10-04 2023-08-16 Address 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-07-30 2013-10-04 Address 502 SOUTH 6TH AVE, MT VERNON, NY, 10550, 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62435.00
Total Face Value Of Loan:
62435.00
Date:
2020-06-02
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:
150000.00
Date:
2020-05-03
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:
62435.00
Total Face Value Of Loan:
62435.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87549387
Mark:
KLEENUP RESTORATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2017-07-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KLEENUP RESTORATION

Goods And Services

For:
Restoration in the field of homes from fire, water, or mildew damage
First Use:
1997-07-27
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62435
Current Approval Amount:
62435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62802.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62435
Current Approval Amount:
62435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62965.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State