Search icon

CLEANLAB INC.

Company Details

Name: CLEANLAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733107
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 230 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-563-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEANLAB INC. DOS Process Agent 230 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Agent

Name Role Address
EUNGKWON LEE Agent 230 WEST 79TH STREET, NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
EUNGKWON LEE Chief Executive Officer 230 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2063124-DCA Inactive Business 2017-12-12 No data
2025402-DCA Inactive Business 2015-07-08 2017-12-31

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-07 Address 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2024-08-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2025-03-07 Address 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003473 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240827002215 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220121002190 2022-01-21 BIENNIAL STATEMENT 2022-01-21
151116000913 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
150416000618 2015-04-16 CERTIFICATE OF AMENDMENT 2015-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128362 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
2709143 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2696569 BLUEDOT CREDITED 2017-11-20 100 Horse Drawn Cab Owner License Blue Dot Fee
2696568 LICENSE CREDITED 2017-11-20 25 Horse Drawn Cab Owner License Fee
2696712 LICENSE INVOICED 2017-11-20 85 Laundries License Fee
2696579 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2696578 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2279885 SCALE02 INVOICED 2016-02-18 40 SCALE TO 661 LBS
2120457 BLUEDOT INVOICED 2015-07-06 340 Laundry Jobber Blue Dot Fee
2120456 LICENSE INVOICED 2015-07-06 85 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-06 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
15854.00
Total Face Value Of Loan:
15854.00
Date:
2020-06-25
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:
15852.00
Total Face Value Of Loan:
15852.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-15
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:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15852
Current Approval Amount:
15852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16005.68
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15854
Current Approval Amount:
15854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15976.92

Date of last update: 25 Mar 2025

Sources: New York Secretary of State