Search icon

CLEAN TECH MECHANICAL INC.

Company Details

Name: CLEAN TECH MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402549
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3324 DELAVALL AVE., BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ADINOLFI DOS Process Agent 3324 DELAVALL AVE., BRONX, NY, United States, 10475

History

Start date End date Type Value
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-09 2015-12-18 Address 3324 DELAVALL AVE., BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218000496 2015-12-18 CERTIFICATE OF CHANGE 2015-12-18
131209000242 2013-12-09 CERTIFICATE OF CHANGE 2013-12-09
130513000628 2013-05-13 CERTIFICATE OF INCORPORATION 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112297707 2020-05-01 0235 PPP 531 HAWKINS AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267287
Loan Approval Amount (current) 267287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270568.54
Forgiveness Paid Date 2021-07-27
8353398505 2021-03-09 0235 PPS 531 Hawkins Ave, Ronkonkoma, NY, 11779-2551
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248525
Loan Approval Amount (current) 248525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-2551
Project Congressional District NY-01
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250500.5
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State