Search icon

CLEANAMERICA US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEANAMERICA US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2011 (14 years ago)
Entity Number: 4182422
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 371 Merrick Rd, Suite 301, Rockville Centre, NY, United States, 11570
Principal Address: 371 MERRICK RD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICE LUISE DOS Process Agent 371 Merrick Rd, Suite 301, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
MARIO J DOYLE Chief Executive Officer 371 MERRICK RD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 108 S FRANKLIN AVE, STE 4, VALLEY STREAM, NY, 11580, 6015, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 371 MERRICK RD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-11-11 2023-12-04 Address 371 MERRICK RD, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2021-11-11 2023-12-04 Address 108 S FRANKLIN AVE, STE 4, VALLEY STREAM, NY, 11580, 6015, USA (Type of address: Chief Executive Officer)
2021-06-21 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204000215 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211118001814 2021-11-18 BIENNIAL STATEMENT 2021-11-18
211111000332 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
140102002025 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111230000223 2011-12-30 CERTIFICATE OF INCORPORATION 2011-12-30

USAspending Awards / Financial Assistance

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
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:
126900.00
Total Face Value Of Loan:
126900.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$126,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,567.32
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $101,600
Rent: $25,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State