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

Links between entities

Type Company Name Company Number State
Headquarter of CLEAN SLATE SERVICES INC., RHODE ISLAND 001774623 RHODE ISLAND
Headquarter of CLEAN SLATE SERVICES INC., CONNECTICUT 2827341 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN SLATE SERVICES INC 2023 383975288 2024-09-12 CLEAN SLATE SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 237310
Sponsor’s telephone number 6319779300
Plan sponsor’s address 2519 MONTAUK HWY, BROOKHAVEN, NY, 11719

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CLEAN SLATE SERVICES INC 2022 383975288 2023-09-11 CLEAN SLATE SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 237310
Sponsor’s telephone number 6319779300
Plan sponsor’s address 2519 MONTAUK HWY, BROOKHAVEN, NY, 11719

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

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

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
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)
2024-05-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2024-11-01 Address 475 E MAIN STREET SUITE 100B, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250928802 2021-04-16 0235 PPP 175 Southaven Ave, Medford, NY, 11763-4061
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71919
Loan Approval Amount (current) 71919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-4061
Project Congressional District NY-02
Number of Employees 10
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72202.74
Forgiveness Paid Date 2021-09-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State