Search icon

CLEAN STRUCTURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN STRUCTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577619
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2605 BROADWAY 1ST FL, NEW YORK, NY, United States, 10025
Principal Address: 2605 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-662-3761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2605 BROADWAY 1ST FL, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
HAE RYEON SEO Chief Executive Officer 2605 BROADWAY 1ST FLR, NEW YORK, NY, United States, 10025

Unique Entity ID

Unique Entity ID:
RAMNTDR3PZE3
CAGE Code:
99AE5
UEI Expiration Date:
2023-03-14

Business Information

Activation Date:
2022-02-17
Initial Registration Date:
2022-01-19

Licenses

Number Status Type Date End date
2062816-DCA Inactive Business 2017-12-08 No data
1277192-DCA Inactive Business 2008-02-07 2017-12-31

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 2605 BROADWAY 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-09-28 2023-10-04 Address 2605 BROADWAY 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-11-02 2016-09-28 Address MICHAEL SEO, 2605 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10025, 5013, USA (Type of address: Chief Executive Officer)
2007-10-09 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-09 2023-10-04 Address 2605 BROADWAY 1ST FL, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001529 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220211002155 2022-02-11 BIENNIAL STATEMENT 2022-02-11
160928002016 2016-09-28 BIENNIAL STATEMENT 2015-10-01
091102002313 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071009000750 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114256 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
3062014 LL VIO INVOICED 2019-07-16 1000 LL - License Violation
3037694 LL VIO CREDITED 2019-05-21 500 LL - License Violation
2702140 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2702139 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2217912 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
1579036 RENEWAL INVOICED 2014-01-29 340 LDJ License Renewal Fee
202648 LL VIO INVOICED 2013-06-10 150 LL - License Violation
887636 CNV_MS INVOICED 2012-06-20 15 Miscellaneous Fee
338912 CNV_SI INVOICED 2012-06-15 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-17 No data BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. 1 No data No data No data
2024-12-17 No data REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2019-05-08 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2019-05-08 Default Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
19120.00
Total Face Value Of Loan:
19120.00
Date:
2020-05-18
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:
10000.00
Total Face Value Of Loan:
500000.00
Date:
2007-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,337.69
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $19,100
Jobs Reported:
4
Initial Approval Amount:
$19,120
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,268.71
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $19,116
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State