Search icon

BOLO CLEAN INCORPORATED

Company Details

Name: BOLO CLEAN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4634344
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2901 AVENUE I APT 3F, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-483-9388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GBENKEN LAWRENCE GBOLO Chief Executive Officer 2901 AVENUE I APT 3F, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
GBENKEN LAWRENCE GBOLO DOS Process Agent 2901 AVENUE I APT 3F, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2052549-DCA Active Business 2017-05-05 2025-02-28

History

Start date End date Type Value
2022-11-18 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-10 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-10 2018-01-12 Address 1360 OCEAN AVE APT 3C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180112006044 2018-01-12 BIENNIAL STATEMENT 2016-09-01
140910010288 2014-09-10 CERTIFICATE OF INCORPORATION 2014-09-10

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-20 2019-12-27 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560849 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3560848 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268787 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268786 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892557 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892558 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2812943 LICENSE REPL INVOICED 2018-07-13 15 License Replacement Fee
2599150 LICENSE INVOICED 2017-05-02 100 Home Improvement Contractor License Fee
2599151 TRUSTFUNDHIC INVOICED 2017-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2599152 FINGERPRINT INVOICED 2017-05-02 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300757402 2020-05-20 0202 PPP 2901 Avenue I, Brooklyn, NY, 11210-2916
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2916
Project Congressional District NY-09
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9597.6
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State