Search icon

CLEAN AIR TRADE, INC.

Company Details

Name: CLEAN AIR TRADE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4609921
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JU NING Chief Executive Officer 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CLEAN AIR TRADE, INC. DOS Process Agent 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-02 Address 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-08-10 2020-07-07 Address 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-07-06 2024-07-02 Address 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-08-02 2018-08-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005666 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220703000103 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200707061423 2020-07-07 BIENNIAL STATEMENT 2020-07-01
181113000577 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
180810000072 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-02
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2517.9
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7540.02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State