Search icon

CLEAN 2 CLEAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN 2 CLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4892989
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAN 2 CLEAN INC. DOS Process Agent 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARYNA OVCHARENKO Chief Executive Officer 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 3111 BRIGHTON 7TH ST, STE 4K, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-02-14 Address 3111 BRIGHTON 7TH ST, STE 4K, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-12-26 2020-08-18 Address 3111 BRIGHTON 7TH ST, STE 4K, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-12-26 2024-02-14 Address 3111 BRIGHTON 7TH ST, STE 4K, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214002358 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220815002833 2022-08-15 BIENNIAL STATEMENT 2022-02-01
200818060505 2020-08-18 BIENNIAL STATEMENT 2020-02-01
191226060107 2019-12-26 BIENNIAL STATEMENT 2018-02-01
160209000153 2016-02-09 CERTIFICATE OF INCORPORATION 2016-02-09

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
2795.00
Total Face Value Of Loan:
2795.00
Date:
2020-08-06
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:
72300.00
Total Face Value Of Loan:
72300.00
Date:
2020-07-31
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:
4400.00
Total Face Value Of Loan:
4400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,795
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,806.8
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $2,791
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,400
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,425.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State