Search icon

CLEANING SYNDICATE INC.

Company Details

Name: CLEANING SYNDICATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2015 (10 years ago)
Entity Number: 4805352
ZIP code: 11423
County: New York
Place of Formation: New York
Address: 100-30 196TH ST., HOLLIS, NY, United States, 11423
Principal Address: 37 W 26TH ST., SUITE 410, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEANING SYNDICATE INC. 401(K) PLAN 2023 474817360 2024-05-20 CLEANING SYNDICATE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561720
Sponsor’s telephone number 2123901629
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 1003C, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

Agent

Name Role Address
RISHI NAUL Agent 100-30 196TH ST., HOLLIS, NY, 11423

DOS Process Agent

Name Role Address
RISHI NAUL DOS Process Agent 100-30 196TH ST., HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
MICHAEL WILLS Chief Executive Officer 37 W 26TH ST, SUITE 410, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
190819060177 2019-08-19 BIENNIAL STATEMENT 2019-08-01
180717006188 2018-07-17 BIENNIAL STATEMENT 2017-08-01
150814010267 2015-08-14 CERTIFICATE OF INCORPORATION 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991738407 2021-02-14 0202 PPS 121 W 27th St Ste 1003C, New York, NY, 10001-6207
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6207
Project Congressional District NY-12
Number of Employees 28
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2830507708 2020-05-01 0202 PPP 121 W 27TH ST STE 1003C, NEW YORK, NY, 10001
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State