Search icon

CLEANCRAFT LLC

Company Details

Name: CLEANCRAFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774486
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 55 Rutter Street, ROCHESTER, NY, United States, 14606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEANCRAFT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264478235 2024-05-05 CLEANCRAFT LLC 386
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 561720
Sponsor’s telephone number 5853512627
Plan sponsor’s address 55 RUTTER ST, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
CLEANCRAFT LLC DOS Process Agent 55 Rutter Street, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2015-05-05 2025-03-10 Address 460 BUFFALO ROAD, SUITE 50, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2009-02-12 2015-05-05 Address 250 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003241 2025-03-10 BIENNIAL STATEMENT 2025-03-10
220602001573 2022-06-02 BIENNIAL STATEMENT 2021-02-01
150505000202 2015-05-05 CERTIFICATE OF AMENDMENT 2015-05-05
130301002176 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110609002900 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090429000855 2009-04-29 CERTIFICATE OF PUBLICATION 2009-04-29
090212000741 2009-02-12 ARTICLES OF ORGANIZATION 2009-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345584296 0213600 2021-10-15 396 HUDSON AVENUE, ROCHESTER, NY, 14605
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-01-13
Emphasis N: COVID-19
Case Closed 2023-04-25

Related Activity

Type Complaint
Activity Nr 1757196
Health Yes
Type Inspection
Activity Nr 1560862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2022-01-19
Abatement Due Date 2022-05-04
Current Penalty 5000.0
Initial Penalty 8287.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c):Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Janitor Closet on the First floor - On or about 10/15/2021, where employees using BNC-15, a corrosive liquid which contained Dicapryl/Dicapryl Dimonium Chloride, and Alkyl C12-16 Dimethyl Benzyl Ammonium Chloride (pH=12 -13) suitable facilities for quick drenching or flushing of the eyes were not provided for immediate emergency use. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2022-01-19
Abatement Due Date 2022-01-31
Current Penalty 3800.0
Initial Penalty 6215.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Facility - On or about 10/15/2021, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use chemicals such as but not limited to BNC-15 which contained Dicapryl/Dicapryl Dimonium Chloride, and Alkyl C12-16 Dimethyl Benzyl Ammonium Chloride (pH=12 -13); Clean on the Go Xcelente(24) which contains alcohol ethoxylate, and isopropanol, a written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets such as but not limited to; AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2022-01-19
Abatement Due Date 2022-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible during each work shift to employees when they were in their work area(s): a) Facility - On or about 10/15/2021, employees in the facility were working with chemicals such as but not limited to BNC-15 which contained Dicapryl/Dicapryl Dimonium Chloride, and Alkyl C12-16 Dimethyl Benzyl Ammonium Chloride (pH=12 -13); Clean on the Go Xcelente(24) which contains alcohol ethoxylate, and isopropanol, the employer did not ensure that safety data sheets were readily accessible to employees when they were in their work area(s). ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304227008 2020-04-06 0219 PPP 55 Rutter St, ROCHESTER, NY, 14606-1828
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804200
Loan Approval Amount (current) 804200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-1828
Project Congressional District NY-25
Number of Employees 260
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 815525.82
Forgiveness Paid Date 2021-09-10
7901878504 2021-03-08 0219 PPS 55 RUTTER ST, ROCHESTER, NY, 14606
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) 892802.5
Loan Approval Amount (current) 892802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606
Project Congressional District NY-25
Number of Employees 270
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 899027.32
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State