Search icon

NIGHT OWL CLEANING SERVICE, INC.

Company Details

Name: NIGHT OWL CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554669
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: BOX 415, N SALEM, NY, United States, 10560
Principal Address: 60 JUNE ROAD / BOX 415, N SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 415, N SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
ARLETE TURTURRO Chief Executive Officer 60 JUNE ROAD / BOX 415, N SALEM, NY, United States, 10560

Agent

Name Role Address
EILEEN WARD Agent BLEAKLEY, PLATT & SCHMIDT, 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601

History

Start date End date Type Value
2007-06-06 2009-07-21 Address 60 JUNE ROAD / BOX 415, N SALEM, NY, 10560, USA (Type of address: Service of Process)
2001-07-27 2007-06-06 Address 60 JUNE RD, BOX 415, N. SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2001-07-27 2007-06-06 Address 60 JUNE RD, BOX 415, N. SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
2001-07-27 2007-06-06 Address 60 JUNE RD, BOX 415, N. SALEM, NY, 10560, USA (Type of address: Service of Process)
1991-06-12 2001-07-27 Address 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, 0, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090721002196 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070606002777 2007-06-06 BIENNIAL STATEMENT 2007-06-01
030530002757 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010727002397 2001-07-27 BIENNIAL STATEMENT 2001-06-01
910612000045 1991-06-12 CERTIFICATE OF INCORPORATION 1991-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
35347.00
Total Face Value Of Loan:
35347.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35347
Current Approval Amount:
35347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35597.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State