Search icon

CLEAN GREEN SERVICE, INC.

Company Details

Name: CLEAN GREEN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093511
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 274 Pinnacle Rd, WEST MONROE, NY, United States, 13167
Principal Address: 274 PINNACLE RD, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAYARD GARTH CHARPENTIER Chief Executive Officer 274 PINNACLE RD, WEST MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
BAYARD GARTH CHARPENTIER DOS Process Agent 274 Pinnacle Rd, WEST MONROE, NY, United States, 13167

Form 5500 Series

Employer Identification Number (EIN):
452195661
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 274 PINNACLE RD, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-05-07 Address 274 Pinnacle Rd, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 274 PINNACLE RD, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-07 Address 274 PINNACLE RD, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507000140 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230502000062 2023-05-02 BIENNIAL STATEMENT 2023-05-01
221222000077 2022-12-22 BIENNIAL STATEMENT 2021-05-01
201211060335 2020-12-11 BIENNIAL STATEMENT 2019-05-01
130510002388 2013-05-10 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-25
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:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36938.7

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 676-7624
Add Date:
2012-10-02
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
9
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State