Search icon

716 PROCLEAN GROUP, INC.

Company Details

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

form 5500

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
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
716 PROCLEAN GROUP, INC. RETIREMENT PLAN 2023 833580423 2024-10-11 716 PROCLEAN GROUP, INC. 31
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
716 PROCLEAN GROUP, INC. RETIREMENT PLAN 2022 833580423 2023-10-06 716 PROCLEAN GROUP, INC. 12
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

DOS Process Agent

Name Role Address
716 PROCLEAN GROUP, INC. DOS Process Agent 131 North America Dr, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
EDMUND BEDIENT Chief Executive Officer 131 NORTH AMERICA DR, WEST SENECA, NY, United States, 14224

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2258
Project Congressional District NY-23
Number of Employees 16
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State