Search icon

CLEANMARKET WELLNESS LLC

Company Details

Name: CLEANMARKET WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2017 (8 years ago)
Entity Number: 5187612
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 240 E 54TH STREET, ATTN: ASA KITFIELD, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN MARKET WELLNESS LLC 401(K) PLAN 2023 823791620 2024-07-03 CLEANMARKET WELLNESS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 6468506300
Plan sponsor’s address 240 E 54TH STREET, NEW YORK, NY, 10022

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 2024-07-02
Name of individual signing QIAN LIU
CLEAN MARKET WELLNESS LLC 401(K) PLAN 2022 823791620 2023-05-28 CLEANMARKET WELLNESS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 6468506300
Plan sponsor’s address 240 E 54TH STREET, NEW YORK, NY, 10022

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 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
CLEANMARKET WELLNES DOS Process Agent 240 E 54TH STREET, ATTN: ASA KITFIELD, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-08-16 2021-02-17 Address 40 WALL STREET, 32ND FLOOR, ATTN: ROSE GREENBERG, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060635 2021-02-17 BIENNIAL STATEMENT 2019-08-01
180411000692 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
171219000002 2017-12-19 CERTIFICATE OF AMENDMENT 2017-12-19
170816010329 2017-08-16 ARTICLES OF ORGANIZATION 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473407010 2020-04-05 0202 PPP 401 Broadway STE 1606, NEW YORK, NY, 10013-3002
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212900
Loan Approval Amount (current) 212900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10013-3002
Project Congressional District NY-10
Number of Employees 30
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215635.62
Forgiveness Paid Date 2021-08-04
6553878502 2021-03-04 0202 PPS 240 E 54th St, New York, NY, 10022-5286
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348800
Loan Approval Amount (current) 348800.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10022-5286
Project Congressional District NY-12
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351781.52
Forgiveness Paid Date 2022-01-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State