Search icon

CLEAN CITY WARBURTON CORP.

Company Details

Name: CLEAN CITY WARBURTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2004 (21 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 3079261
ZIP code: 07024
County: Westchester
Place of Formation: New York
Principal Address: 310 SOUTH BROADWAY, YONKERS, NY, United States, 10705
Address: PO BOX 122, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D H AHN CPA DOS Process Agent PO BOX 122, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
MOO K KO Chief Executive Officer PO BOX 2188, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2022-09-03 2022-09-03 Address PO BOX 2188, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2020-07-10 2022-09-03 Address PO BOX 122, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2014-07-08 2020-07-10 Address PO BOX 122, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-07-22 2014-07-08 Address 2160 N. CENTRAL RD, # 209, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-06-19 2010-07-22 Address 215 MAIN ST, STE 203, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-06-19 2022-09-03 Address PO BOX 2188, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2004-07-16 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-16 2006-06-19 Address 244 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701001165 2022-07-01 BIENNIAL STATEMENT 2022-07-01
220903000384 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
200710060599 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180718006345 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160706007114 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140708006427 2014-07-08 BIENNIAL STATEMENT 2014-07-01
100722002123 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080722002861 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060619003090 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040716000676 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940387004 2020-04-09 0202 PPP 244 WARBURTON AVE, YONKERS, NY, 10701-2226
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59082
Loan Approval Amount (current) 58137.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-2226
Project Congressional District NY-16
Number of Employees 19
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58569.45
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State