Search icon

FILTA KLEEN INC.

Company Details

Name: FILTA KLEEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529859
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 107 Georgia Ave, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILTA KLEEN INC. DOS Process Agent 107 Georgia Ave, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
NATELLA CHECHKOV Chief Executive Officer 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-07-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-08 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210809002058 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190408020150 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143397209 2020-04-15 0202 PPP 107 GEORGIA AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446950
Loan Approval Amount (current) 446950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451695.12
Forgiveness Paid Date 2021-05-12
3395028701 2021-03-31 0202 PPS 107 Georgia Ave, Brooklyn, NY, 11207-2401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286707
Loan Approval Amount (current) 286707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2401
Project Congressional District NY-08
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288494.3
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State