Search icon

CLEAN BUBBLE CORP.

Company Details

Name: CLEAN BUBBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5381785
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 275 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 646-765-8043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAN BUBBLE CORP DOS Process Agent 275 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
AGIM JUSUFI / SYLVIA JUSUFI Chief Executive Officer 275 NOSTRAND AVE, BROO, NY, United States, 11216

Licenses

Number Status Type Date
2077829-DCA Inactive Business 2018-09-04

History

Start date End date Type Value
2018-07-25 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-25 2024-05-31 Address 275 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002406 2024-05-31 BIENNIAL STATEMENT 2024-05-31
180725010127 2018-07-25 CERTIFICATE OF INCORPORATION 2018-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data 275 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 275 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 275 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 275 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256659 SCALE02 INVOICED 2020-11-12 40 SCALE TO 661 LBS
3111420 RENEWAL0 INVOICED 2019-11-04 340 Laundries License Renewal Fee
3072931 LL VIO CREDITED 2019-08-14 250 LL - License Violation
2997304 SCALE02 INVOICED 2019-03-05 40 SCALE TO 661 LBS
2831074 LICENSE0 INVOICED 2018-08-20 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-06 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8046767110 2020-04-15 0202 PPP 275 Nostrand Ave, BROOKLYN, NY, 11216
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6902
Loan Approval Amount (current) 6902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6967.95
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State