Search icon

CLEANOUTS R US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEANOUTS R US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4585181
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 308 WILSON PLACE, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 718-496-2572

Phone +1 718-456-8261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN J. MERRITT Agent 308 WILSON PLACE, BELLMORE, NY, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 WILSON PLACE, BELLMORE, NY, United States, 11710

Licenses

Number Type Date Description
BIC-489952 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-489952

History

Start date End date Type Value
2014-05-30 2018-12-18 Address 69-15 68TH STREET, GLENDALE, NY, 11385, USA (Type of address: Registered Agent)
2014-05-30 2018-12-18 Address 69-15 68TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000186 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
140530010584 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232218 Office of Administrative Trials and Hearings Issued Early Settlement 2025-07-02 3750 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
18625.00
Total Face Value Of Loan:
18625.00
Date:
2020-05-25
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:
103400.00
Total Face Value Of Loan:
103400.00
Date:
2020-04-29
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,625
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,745.55
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $18,623
Jobs Reported:
3
Initial Approval Amount:
$5,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,056.53
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $5,000

Motor Carrier Census

DBA Name:
J & M CLEANOUTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State