Search icon

RELIABLE STEAM CLEANING, INC.

Company Details

Name: RELIABLE STEAM CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1987 (38 years ago)
Entity Number: 1182597
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5400 S. PARK AVE L-6, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J WUTZ Chief Executive Officer 5400 S. PARK AVE L-6, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
DANIEL J WUTZ DOS Process Agent 5400 S. PARK AVE L-6, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1997-06-10 2003-06-10 Address 4737 PARKER ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-06-10 2003-06-10 Address 4737 PARKER ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-06-10 2003-06-10 Address 4737 PARKER ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-03-24 1997-06-10 Address 3958 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1993-03-24 1997-06-10 Address 3958 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1993-03-24 1997-06-10 Address 3958 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1987-06-26 1993-03-24 Address 3958 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050830003012 2005-08-30 BIENNIAL STATEMENT 2005-06-01
030610002690 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010607002451 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990623002215 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970610002197 1997-06-10 BIENNIAL STATEMENT 1997-06-01
000048006450 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930324002642 1993-03-24 BIENNIAL STATEMENT 1992-06-01
B514237-3 1987-06-26 CERTIFICATE OF INCORPORATION 1987-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304692429 0213600 2001-10-16 3510 SOWLES ROAD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-16
Case Closed 2001-11-09

Related Activity

Type Complaint
Activity Nr 203725114
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2001-10-24
Abatement Due Date 2001-11-26
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2001-10-24
Abatement Due Date 2001-11-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-10-24
Abatement Due Date 2001-11-01
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404207404 2020-05-05 0296 PPP 5029 FAIRGROUNDS RD, HAMBURG, NY, 14075-3004
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126905
Loan Approval Amount (current) 126905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-3004
Project Congressional District NY-23
Number of Employees 18
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129196.24
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State