Search icon

MYCLEAN INC.

Headquarter

Company Details

Name: MYCLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781555
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 W 35TH ST, STE 9R, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MYCLEAN INC., ILLINOIS CORP_69649386 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1564407 247 WEST 36TH STREET, SUITE 302, NEW YORK, NY, 10018 247 WEST 36TH STREET, SUITE 302, NEW YORK, NY, 10018 855-692-5326

Filings since 2019-01-23

Form type D
File number 021-331150
Filing date 2019-01-23
File View File

Filings since 2013-03-13

Form type D
File number 021-193246
Filing date 2013-03-13
File View File

Filings since 2013-02-13

Form type D
File number 021-191779
Filing date 2013-02-13
File View File

Filings since 2012-12-12

Form type D
File number 021-188202
Filing date 2012-12-12
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYCLEAN, INC. 401(K) PLAN 2023 264406685 2024-06-04 MYCLEAN INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 561720
Sponsor’s telephone number 6469128473
Plan sponsor’s address 247 WEST 35TH STREET 9R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JENNIFER HARRISON
MYCLEAN, INC. 401(K) PLAN 2022 264406685 2023-07-21 MYCLEAN INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 812990
Sponsor’s telephone number 6469128473
Plan sponsor’s address 247 WEST 35TH STREET 9R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing JENNIFER HARRISON
MYCLEAN, INC. 401(K) PLAN 2016 264406685 2017-06-19 MYCLEAN INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 812990
Sponsor’s telephone number 6469128473
Plan sponsor’s address 247 WEST 35TH STREET 9R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing WILLIAM ADAMS
MYCLEAN, INC. 401(K) PLAN 2015 264406685 2016-07-20 MYCLEAN INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 812990
Sponsor’s telephone number 6469128473
Plan sponsor’s address 247 WEST 35TH STREET 9R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing WILLIAM ADAMS
MYCLEAN, INC. 401(K) PLAN 2014 264406685 2015-06-25 MYCLEAN INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 812990
Sponsor’s telephone number 6469128473
Plan sponsor’s address 247 WEST 35TH STREET, 9R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ERIN EASTERN
MYCLEAN, INC. 401(K) PLAN 2013 264406685 2014-05-30 MYCLEAN INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 812990
Sponsor’s telephone number 9145061980
Plan sponsor’s address 247 WEST 35TH STREET, 9R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing ERIN EASTERN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 35TH ST, STE 9R, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARCIO FUKUHARA Chief Executive Officer 247 W 35TH ST, STE 9R, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-09 2025-03-03 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-03-09 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-08-15 2023-03-09 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-08-15 2020-10-05 Address 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-07-31 2013-08-15 Address 247 WEST 35TH STREET, SUITE 9, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-20 2013-07-31 Address 247 WEST 36TH STREET, SUITE 302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006713 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309003992 2023-03-09 BIENNIAL STATEMENT 2023-03-01
221115002398 2022-11-15 BIENNIAL STATEMENT 2021-03-01
201005061975 2020-10-05 BIENNIAL STATEMENT 2019-03-01
130815002106 2013-08-15 BIENNIAL STATEMENT 2013-03-01
130731000749 2013-07-31 CERTIFICATE OF CHANGE 2013-07-31
121120000363 2012-11-20 CERTIFICATE OF CHANGE 2012-11-20
110914000941 2011-09-14 CERTIFICATE OF AMENDMENT 2011-09-14
090303000876 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724567308 2020-04-29 0202 PPP 247 W 35TH ST RM 9R, NEW YORK, NY, 10001-1920
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116885
Loan Approval Amount (current) 1116885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-1920
Project Congressional District NY-12
Number of Employees 202
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1130807.81
Forgiveness Paid Date 2021-08-05
4456548409 2021-02-06 0202 PPS 247 W 35th St Rm 9R, New York, NY, 10001-1920
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116885
Loan Approval Amount (current) 1116885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-1920
Project Congressional District NY-12
Number of Employees 95
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1125973.08
Forgiveness Paid Date 2021-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State