Search icon

CLEANCAPITAL LLC

Company Details

Name: CLEANCAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2018 (7 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 5367967
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 park ave s, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEANCAPITAL, LLC 401(K) PLAN 2021 473257112 2022-10-12 CLEANCAPITAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7162071957
Plan sponsor’s address 228 PARK AVE S PMB 23351, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JILLIAN MAJKA
CLEANCAPITAL, LLC 401(K) PLAN 2020 473257112 2021-10-11 CLEANCAPITAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7168667588
Plan sponsor’s address 77 GOODELL STREET FLOOR 4, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JON POWERS
CLEANCAPITAL, LLC 401(K) PLAN 2019 473257112 2020-10-07 CLEANCAPITAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7168667588
Plan sponsor’s address 77 GOODELL STREET FLOOR 4, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing JON POWERS

DOS Process Agent

Name Role Address
CLEANCAPITAl holdings llc DOS Process Agent 228 park ave s, NEW YORK, NY, United States, 10003

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-03-10 2022-07-23 Address 122 E. 42ND ST. 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-06-29 2021-03-10 Address 205 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723000803 2022-07-22 SURRENDER OF AUTHORITY 2022-07-22
220613001016 2022-06-13 BIENNIAL STATEMENT 2022-06-01
210329060252 2021-03-29 BIENNIAL STATEMENT 2020-06-01
210310000110 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
180629000085 2018-06-29 APPLICATION OF AUTHORITY 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273897104 2020-04-14 0202 PPP 135 E. 57th Street, 16th Floor, New York City, NY, 10022
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411247
Loan Approval Amount (current) 411247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 413680.21
Forgiveness Paid Date 2020-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State