Search icon

DC CLEAN CORP

Company Details

Name: DC CLEAN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2016 (9 years ago)
Entity Number: 5028415
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 117 Grattan Streetn, Unit 202, Brooklyn, NY, United States, 11237
Principal Address: 117 Grattan Street, Unit 202, Brooklyn, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DC CLEAN CORP DOS Process Agent 117 Grattan Streetn, Unit 202, Brooklyn, NY, United States, 11237

Chief Executive Officer

Name Role Address
LEV KATSOUBA Chief Executive Officer 1816 CANON YEOMANS TRAIL, AUSTIN, TX, United States, 78748

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 8600 BRODIE LANE APT 111, APT 111, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 1816 CANON YEOMANS TRAIL, AUSTIN, TX, 78748, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-10-08 Address 8600 BRODIE LANE APT 111, APT 111, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-10-08 Address 117 Grattan Streetn, Unit 202, Brooklyn, NY, 11237, USA (Type of address: Service of Process)
2017-10-16 2023-12-06 Address 58 BEACH AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2016-10-25 2017-10-16 Address 34 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-10-25 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008003281 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231206003673 2023-12-06 BIENNIAL STATEMENT 2022-10-01
171016000480 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
161025010358 2016-10-25 CERTIFICATE OF INCORPORATION 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667358309 2021-01-19 0202 PPP 240 Kent Ave Ste 21, Brooklyn, NY, 11249-4121
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51097
Loan Approval Amount (current) 51097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51281.52
Forgiveness Paid Date 2021-06-14
5068078805 2021-04-17 0202 PPS 240 Kent Ave Ste 21, Brooklyn, NY, 11249-4121
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51320.17
Forgiveness Paid Date 2021-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State