Search icon

A-1 PROFESSIONAL CLEANING & MAINTENANCE SERVICE, INC.

Company Details

Name: A-1 PROFESSIONAL CLEANING & MAINTENANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327476
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 80 WHITEHALL ST, LYNBROOK, NY, United States, 11563
Principal Address: 30 WEST DR., N. MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE LUSTBERG Chief Executive Officer 80 WHITEHALL ST, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WHITEHALL ST, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2003-03-10 2007-03-22 Address 6 E. VALLEY STREAM BLVD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1999-03-19 2007-03-22 Address 6E VALLEY STREAM BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1994-05-05 1999-03-19 Address 71 LOUIS DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1994-05-05 2003-03-10 Address 71 LOUIS DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1989-02-17 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-17 2003-03-10 Address PO BOX 3512, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090428003084 2009-04-28 BIENNIAL STATEMENT 2009-02-01
070322003066 2007-03-22 BIENNIAL STATEMENT 2007-02-01
030310002021 2003-03-10 BIENNIAL STATEMENT 2003-02-01
990319002427 1999-03-19 BIENNIAL STATEMENT 1999-02-01
940505002467 1994-05-05 BIENNIAL STATEMENT 1994-02-01
B743391-3 1989-02-17 CERTIFICATE OF INCORPORATION 1989-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177197102 2020-04-11 0235 PPP 61 CAROLYN BLVD STE D, FARMINGDALE, NY, 11735
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 60
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 276512.19
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State