Search icon

CLEAN 2 CLEAN INC.

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)
2016-02-09 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-09 2019-12-26 Address 3111 BRIGHTON 7TH STREET #4K, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651678805 2021-04-18 0202 PPS 311 Brighton 7th Street Apt 4K, Brooklyn, NY, 11235
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2795
Loan Approval Amount (current) 2795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235
Project Congressional District NY-08
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2806.8
Forgiveness Paid Date 2021-10-06
1697928206 2020-07-30 0202 PPP 3111 BRIGHTON 7TH ST APT 4K, BROOKLYN, NY, 11235-6501
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-6501
Project Congressional District NY-08
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4425.19
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State