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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
264478235
Plan Year:
2023
Number Of Participants:
386
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
892802.50
Total Face Value Of Loan:
892802.50
Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-15
Type:
Complaint
Address:
396 HUDSON AVENUE, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
892802.5
Current Approval Amount:
892802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
899027.32
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804200
Current Approval Amount:
804200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
815525.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State