Search icon

FRESH N CLEAN SERVICES, INC

Company Details

Name: FRESH N CLEAN SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685725
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 109-13 127 STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 109-13 127TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NALINIE KISTEN DOS Process Agent 109-13 127 STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
NALINIE KISTEN Chief Executive Officer 109-13 127TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
100625002167 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080617000740 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599847308 2020-04-29 0235 PPP 47 Allanwood Drive, Shirley, NY, 11967
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3789.06
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State