Search icon

CONSOLIDATED VACUUM CLEANER CO., INC.

Company Details

Name: CONSOLIDATED VACUUM CLEANER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1958 (66 years ago)
Entity Number: 113671
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-48 82ND STREET, JACKSON HEIGHTS, NY, United States, 11373

Contact Details

Phone +1 718-899-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE GRUBER Chief Executive Officer 40-48 82ND ST, JACKSON HEIGHTS, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-48 82ND STREET, JACKSON HEIGHTS, NY, United States, 11373

Licenses

Number Status Type Date End date
2042038-DCA Active Business 2016-08-04 2025-07-31
0902431-DCA Active Business 2004-09-22 2024-06-30
0694347-DCA Inactive Business 1997-07-09 2015-07-31

History

Start date End date Type Value
1993-02-08 1996-10-11 Address 40-48 82ND STREET, JACKSON HEIGHTS, NY, 11373, USA (Type of address: Chief Executive Officer)
1958-10-03 1993-02-08 Address 40-48 82ND ST., JACKSON HEIGHTS, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618000009 2012-06-18 ANNULMENT OF DISSOLUTION 2012-06-18
DP-2096995 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061020002148 2006-10-20 BIENNIAL STATEMENT 2006-10-01
041215002043 2004-12-15 BIENNIAL STATEMENT 2004-10-01
021030002757 2002-10-30 BIENNIAL STATEMENT 2002-10-01
001024002207 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981008002093 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961011002131 1996-10-11 BIENNIAL STATEMENT 1996-10-01
931025002634 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930208002378 1993-02-08 BIENNIAL STATEMENT 1992-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-03 No data 22320 UNION TPKE, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-26 No data 22320 UNION TPKE, Queens, BAYSIDE, NY, 11364 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 22320 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 22320 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 4048 82ND ST, Queens, ELMHURST, NY, 11373 No Violation Issued 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
3644260 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3436167 RENEWAL INVOICED 2022-04-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3339650 RENEWAL INVOICED 2021-06-18 340 Secondhand Dealer General License Renewal Fee
3181026 RENEWAL INVOICED 2020-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3040347 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2815403 RENEWAL INVOICED 2018-07-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2627711 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2384970 FINGERPRINT INVOICED 2016-07-19 75 Fingerprint Fee
2384336 LICENSE INVOICED 2016-07-18 255 Secondhand Dealer General License Fee
2383369 RENEWAL INVOICED 2016-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998297701 2020-05-01 0202 PPP 223-20 Union Tpke, Bayside, NY, 11364-3645
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-3645
Project Congressional District NY-06
Number of Employees 7
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52795.91
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State