Name: | 716 PROCLEAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2019 (6 years ago) |
Entity Number: | 5494224 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 131 North America Dr, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
716 PROCLEAN GROUP, INC. RETIREMENT PLAN | 2023 | 833580423 | 2024-10-11 | 716 PROCLEAN GROUP, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | EDMUND BEDIENT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 561740 |
Sponsor’s telephone number | 7167301001 |
Plan sponsor’s address | 131 N. AMERICA DRIVE, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | EDMUND BEDIENT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 561740 |
Sponsor’s telephone number | 7167301001 |
Plan sponsor’s address | 131 N. AMERICA DRIVE, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2023-10-06 |
Name of individual signing | AMY THOMPSON |
Name | Role | Address |
---|---|---|
716 PROCLEAN GROUP, INC. | DOS Process Agent | 131 North America Dr, West Seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
EDMUND BEDIENT | Chief Executive Officer | 131 NORTH AMERICA DR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 131 NORTH AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 131 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-02-07 | Address | 131 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2025-02-07 | Address | 131 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2019-02-13 | 2023-04-19 | Address | 5441 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2019-02-13 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000977 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230419002390 | 2023-04-19 | BIENNIAL STATEMENT | 2023-02-01 |
190213010465 | 2019-02-13 | CERTIFICATE OF INCORPORATION | 2019-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4550628601 | 2021-03-18 | 0296 | PPS | 131 N America Dr, West Seneca, NY, 14224-2258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State