Search icon

STEAMASTER CARPET CLEANING INC.

Company Details

Name: STEAMASTER CARPET CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134725
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 7-22 149TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7-22 149TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOSEPH GULOTTA Chief Executive Officer 7-22 149TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1998-12-16 2006-11-30 Address 7-22 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-05-07 2006-11-30 Address 7-22 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1997-05-07 2006-11-30 Address 7-22 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1997-05-07 1998-12-16 Address 141-28 SOUTH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-05-07 Address 5-04C 115 ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-01-05 1997-05-07 Address 5-04C 115 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-05-07 Address 5-04C 115 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1986-12-31 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-31 1993-01-05 Address 141-64 SOUTH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062255 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006523 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205008897 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006047 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121211006127 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110412003195 2011-04-12 BIENNIAL STATEMENT 2010-12-01
061130002288 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050112002591 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021120002553 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001214002072 2000-12-14 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3330697107 2020-04-11 0202 PPP 7-22 149th St., WHITESTONE, NY, 11357-1125
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1125
Project Congressional District NY-03
Number of Employees 7
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60325.96
Forgiveness Paid Date 2020-12-31
5234158300 2021-01-25 0202 PPS 722 149th St, Whitestone, NY, 11357-1641
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1641
Project Congressional District NY-03
Number of Employees 7
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60324.29
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State