Search icon

M.S. P. CLEANING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.S. P. CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425146
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: 32-10 30TH AVE, ASTORIA, NY, United States, 11102
Address: 32-10 30TH AVENUE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-726-2251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-10 30TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SALVATORE TUMMOLO Chief Executive Officer 32-10 30TH AVE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2061010-DCA Inactive Business 2017-11-17 No data
2061011-DCA Inactive Business 2017-11-17 No data
1198839-DCA Inactive Business 2005-05-31 2017-12-31

History

Start date End date Type Value
2012-04-30 2014-05-14 Address 32-10 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2009-05-28 2012-04-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-06-03 2009-05-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-03 2006-03-06 Address 79 AVONDALE STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-06-03 2014-05-14 Address 32-10 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002374 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120430002302 2012-04-30 BIENNIAL STATEMENT 2012-02-01
100225002706 2010-02-25 BIENNIAL STATEMENT 2010-02-01
090528002186 2009-05-28 BIENNIAL STATEMENT 2008-02-01
060306003317 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121551 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3121628 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
2695633 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2685413 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2685414 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee
2685420 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2685421 BLUEDOT INVOICED 2017-11-01 340 Laundries License Blue Dot Fee
2539691 SCALE02 INVOICED 2017-01-25 40 SCALE TO 661 LBS
2233108 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
2233162 RENEWAL CREDITED 2015-12-14 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
10777.00
Total Face Value Of Loan:
10777.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76600.00
Total Face Value Of Loan:
76600.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10777
Current Approval Amount:
10777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10884.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State