Search icon

ALL CLEAN CARPET INC.

Headquarter

Company Details

Name: ALL CLEAN CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2002 (23 years ago)
Entity Number: 2775989
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 90A UNION STREET, MINEOLA, NY, United States, 11501
Principal Address: JULIE MAUSER, 90A UNION STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALL CLEAN CARPET INC., CONNECTICUT 1162595 CONNECTICUT

DOS Process Agent

Name Role Address
C/O JULIE MAUSER DOS Process Agent 90A UNION STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JULIE MAUSER Chief Executive Officer 90A UNION STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-07-31 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-07 2014-10-27 Address 10 HILLTOP PLACE, ALBERTSON, NY, 11505, USA (Type of address: Chief Executive Officer)
2004-07-07 2014-10-27 Address JULIE MAUSER, 10 HILLTOP PLACE, ALBERTSON, NY, 11505, USA (Type of address: Principal Executive Office)
2002-06-07 2014-10-27 Address 10 HILLTOP PLACE, ALBERTSON, NY, 11505, USA (Type of address: Service of Process)
2002-06-07 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200601061678 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006939 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006370 2016-06-02 BIENNIAL STATEMENT 2016-06-01
141027006502 2014-10-27 BIENNIAL STATEMENT 2014-06-01
100625002399 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080623002139 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060524003490 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002612 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020607000171 2002-06-07 CERTIFICATE OF INCORPORATION 2002-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3684898308 2021-01-22 0235 PPS 90A Union St, Mineola, NY, 11501-3428
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3428
Project Congressional District NY-03
Number of Employees 8
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92438.71
Forgiveness Paid Date 2022-04-26
7138007707 2020-05-01 0235 PPP 90A Union Street, Mineola, NY, 11501
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92284.01
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State