Search icon

CLEAN WATERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN WATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849790
ZIP code: 13675
County: Jefferson
Place of Formation: New York
Address: 26808 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675
Principal Address: 26888 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WARDELL Chief Executive Officer 26808 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675

DOS Process Agent

Name Role Address
CLEAN WATERS, INC. DOS Process Agent 26808 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675

Form 5500 Series

Employer Identification Number (EIN):
593763446
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-10 2006-12-01 Address 26808 COUNTY ROUTE 3, PLEISSIS, NY, 13675, USA (Type of address: Chief Executive Officer)
2005-01-10 2006-12-01 Address 26808 COUNTY ROUTE 3, PLESSIS, NY, 13675, USA (Type of address: Principal Executive Office)
2002-12-27 2020-12-04 Address 26808 COUNTY ROUTE 3, PLESSIS, NY, 13675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060076 2020-12-04 BIENNIAL STATEMENT 2020-12-01
121221006241 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101216002410 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081203003408 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061201002758 2006-12-01 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
60877.30
Total Face Value Of Loan:
60877.30
Date:
2020-06-03
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:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
71372.00
Total Face Value Of Loan:
71372.00

Trademarks Section

Serial Number:
88106483
Mark:
POLYSOLV 02
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-09-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POLYSOLV 02

Goods And Services

For:
Emulsion flocculant blending unit flush
First Use:
2018-07-02
International Classes:
001 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71372
Current Approval Amount:
71372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67559.9
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60877.3
Current Approval Amount:
60877.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61262.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State