Search icon

CLEAN SLATE SERVICES INC.

Headquarter

Company Details

Name: CLEAN SLATE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4670102
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 186 Locust Ave, Oakdale, NY, United States, 11769

Contact Details

Phone +1 631-977-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
JACQUELINE LAGREGA Agent 475 E MAIN STREET SUITE 100B, PATCHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
RICHARD DALY Chief Executive Officer 186 LOCUST AVE, OAKDALE, NY, United States, 11769

Links between entities

Type:
Headquarter of
Company Number:
001774623
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2827341
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
383975288
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZUEF-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-29 2026-03-31 186 Locust Ave, Oakdale, NY, 11769
2103320-DCA Active Business 2022-01-04 2025-02-28 No data

History

Start date End date Type Value
2025-04-10 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 186 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 175 SOUTHAVEN AVE, NY, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101033889 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221123002575 2022-11-23 BIENNIAL STATEMENT 2022-11-01
141121010131 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597801 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597802 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3387495 TRUSTFUNDHIC INVOICED 2021-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3387496 EXAMHIC INVOICED 2021-11-05 50 Home Improvement Contractor Exam Fee
3387497 LICENSE INVOICED 2021-11-05 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71919
Current Approval Amount:
71919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72202.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State