Search icon

POWER CLEANING TECHNOLOGIES, INC.

Company Details

Name: POWER CLEANING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1989 (36 years ago)
Entity Number: 1356069
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1783 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Principal Address: 24 DONNA DR, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD P SWEET DOS Process Agent 1783 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DONALD P. SWEET Chief Executive Officer 1783 ROUTE 9, P.O. BOX 2064, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1999-06-07 2001-05-18 Address OAK BROOK COMMONS, APT #57, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1999-06-07 2001-05-18 Address OAK BROOK COMMONS, APT #57, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1992-12-16 1999-06-07 Address 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-06-07 Address 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
1992-12-16 1999-06-07 Address 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
1989-05-25 1992-12-16 Address PO BOX 2064, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010518002926 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990607002065 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970514002871 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000048006944 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921216002766 1992-12-16 BIENNIAL STATEMENT 1992-05-01
C015529-4 1989-05-25 CERTIFICATE OF INCORPORATION 1989-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3843177110 2020-04-12 0248 PPP 1783 Route 9, CLIFTON PARK, NY, 12065-0419
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) 31187
Loan Approval Amount (current) 31187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0419
Project Congressional District NY-20
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31378.45
Forgiveness Paid Date 2020-11-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State