Search icon

CLEAN STRUCTURE, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RAMNTDR3PZE3 2023-03-14 2605 BROADWAY, NEW YORK, NY, 10025, 5013, USA 2605 BROADWAY, NEW YORK, NY, 10025, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-17
Initial Registration Date 2022-01-19
Entity Start Date 2007-10-09
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 812320
Product and Service Codes Z2PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HELEN H SEO
Role PRESIDENT
Address 2605 BROADWAY, NEW YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name HELEN H SEO
Role PRESIDENT
Address 2605 BROADWAY, NEW YORK, NY, 10025, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-05 No data 2605 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 2605 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 2605 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-29 No data 2605 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3064176006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLEAN STRUCTURE INC
Recipient Name Raw CLEAN STRUCTURE INC
Recipient UEI RAMNTDR3PZE3
Recipient DUNS 018140957
Recipient Address 2605 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10025-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953147705 2020-05-01 0202 PPP 2605 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19337.69
Forgiveness Paid Date 2021-07-28
3709558406 2021-02-05 0202 PPS 2605 Broadway Fl 1, New York, NY, 10025-5013
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19120
Loan Approval Amount (current) 19120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5013
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19268.71
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State