Search icon

FOUR STAR GENERAL CLEANING CORP.

Company Details

Name: FOUR STAR GENERAL CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361837
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530
Principal Address: 19 WEST 21ST STREET, ROOM 601A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED ROSS Chief Executive Officer 19 WEST 21ST STREET, ROOM 601A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O FRANKLIN, GRINGER & COHEN, P.C. DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
133526911
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-24 2016-11-01 Address 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-07-26 2016-10-24 Address 225 BROADWAY SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-07-26 2016-10-24 Address 175 FIFTH AVENUE SUITE 2227, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161101000659 2016-11-01 CERTIFICATE OF CHANGE 2016-11-01
161024002025 2016-10-24 BIENNIAL STATEMENT 2015-06-01
930726002481 1993-07-26 BIENNIAL STATEMENT 1992-06-01
C023499-3 1989-06-16 CERTIFICATE OF INCORPORATION 1989-06-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
525315.00
Total Face Value Of Loan:
525315.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
523175.00
Total Face Value Of Loan:
523175.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523175
Current Approval Amount:
523175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509318.31
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525315
Current Approval Amount:
525315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
529304.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State