Search icon

9052 LLC

Company Details

Name: 9052 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363170
ZIP code: 10036
County: New York
Place of Formation: Delaware
Activity Description: WeClean is a leader in providing comprehensive cleaning service for hotels, restaurants, businesses and schools throughout the Tri-State area. We emphasize high quality standards to create outstanding performance. If you need us for a one-time disinfection or post-construction project, we are equally and absolutely committed to executing at the highest level achievable. WeClean is committed to providing you nonpareil cleaning service. The convenience of having trained professionals take care of all your cleaning needs inevitability is both cost-effective, while also providing greater reliability.
Address: 1120 Avenue of the Americas, Suite 4145, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-951-7150

Website https://www.wecleanhospitality.com/

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WECLEAN INCENTIVE SAVINGS PLAN 2023 830533485 2024-10-08 9052 LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 2129517150
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS, SUITE 4145, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DONALD TOOMEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing DONALD TOOMEY
Valid signature Filed with authorized/valid electronic signature
WECLEAN INCENTIVE SAVINGS PLAN 2022 830533485 2023-06-22 9052 LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 2129517150
Plan sponsor’s address 171 MADISON AVENUE, PH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing DAVID COOPERBERG
WECLEAN INCENTIVE SAVINGS PLAN 2021 830533485 2022-10-10 9052 LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 2129517150
Plan sponsor’s address 171 MADISON AVENUE, PH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DAVID COOPERBERG
WECLEAN 401(K) PROFIT SHARING PLAN 2021 830533485 2022-10-10 9052 LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 2129517150
Plan sponsor’s address 171 MADISON AVENUE, PH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DAVID COOPERBERG
WECLEAN 401(K) PROFIT SHARING PLAN 2020 830533485 2021-10-15 9052 LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 6154246614
Plan sponsor’s address 171 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DONALD TOOMEY

DOS Process Agent

Name Role Address
9052 LLC DOS Process Agent 1120 Avenue of the Americas, Suite 4145, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-15 2024-06-07 Address 171 MADISON AVE PH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-06-21 2019-01-15 Address 295 MADISON AVENUE, FLOOR 12, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001747 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220608000338 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200611060392 2020-06-11 BIENNIAL STATEMENT 2020-06-01
190115000251 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
180621000193 2018-06-21 APPLICATION OF AUTHORITY 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510098400 2021-02-12 0202 PPS 171 Madison Ave, New York, NY, 10016-5110
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1593900
Loan Approval Amount (current) 1636000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10016-5110
Project Congressional District NY-12
Number of Employees 78
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1656268.22
Forgiveness Paid Date 2022-05-17
6661687004 2020-04-07 0202 PPP 171 MADISON AVE, NEW YORK, NY, 10016-5107
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1297700
Loan Approval Amount (current) 1297700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-5107
Project Congressional District NY-12
Number of Employees 350
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1218895.51
Forgiveness Paid Date 2022-03-31

Date of last update: 14 Apr 2025

Sources: New York Secretary of State