Search icon

CLEANEST RESTAURANT GROUP, INC.

Company Details

Name: CLEANEST RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126714
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 W 37th Street, Rm 503, NEW YORK, NY, United States, 10018
Principal Address: 40 W 37th Street, Rm 503, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEANEST RESTAURANT GROUP, INC. DOS Process Agent 40 W 37th Street, Rm 503, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HOWARD LEMON JR Chief Executive Officer 40 W 37TH STREET, RM 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220207003534 2022-02-07 BIENNIAL STATEMENT 2022-02-07
170426010554 2017-04-26 CERTIFICATE OF INCORPORATION 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200737707 2020-05-01 0202 PPP 40 W 37TH ST RM 605, NEW YORK, NY, 10018
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263330
Loan Approval Amount (current) 263330
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, 10018-0001
Project Congressional District NY-12
Number of Employees 67
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251923.09
Forgiveness Paid Date 2021-09-22
7530808505 2021-03-06 0202 PPS 40 W 37th St Rm 605, New York, NY, 10018-7489
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241385
Loan Approval Amount (current) 241385
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, 10018-7489
Project Congressional District NY-12
Number of Employees 61
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243369.45
Forgiveness Paid Date 2022-01-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State