Search icon

WEST CLEANING, INC.

Company Details

Name: WEST CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1988 (36 years ago)
Entity Number: 1312980
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 10 SHERIDAN SQUARE #12E, NEW YORK, NY, United States, 10014
Principal Address: 10 SHERIDAN SQUARE, 12E, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE BARBADAES Chief Executive Officer 10 SHERIDAN SQUARE, 12E, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SHERIDAN SQUARE #12E, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1988-12-13 1993-12-28 Address 10 SHERIDAN SQUARE #12E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081218002401 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061208002841 2006-12-08 BIENNIAL STATEMENT 2006-12-01
021205002275 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001219002417 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981218002171 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961224002201 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931228002614 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930312002635 1993-03-12 BIENNIAL STATEMENT 1992-12-01
B717142-3 1988-12-13 CERTIFICATE OF INCORPORATION 1988-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-03-06 No data WASHINGTON PLACE, FROM STREET GREENE STREET TO STREET WASHINGTON SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-03-04 No data WASHINGTON PLACE, FROM STREET GREENE STREET TO STREET WASHINGTON SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421767710 2020-05-01 0202 PPP 93-24b 239th St, Bellerose, NY, 11426
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37250
Loan Approval Amount (current) 37250
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37695.16
Forgiveness Paid Date 2021-07-15
7486918505 2021-03-06 0202 PPS 9324 B 239th St, Bellerose, NY, 11426-1179
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1179
Project Congressional District NY-03
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42407.03
Forgiveness Paid Date 2022-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State