Search icon

S & P JANITORIAL SERVICES, INC.

Company Details

Name: S & P JANITORIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1559123
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 23 TWIN OAKS DR, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASCENZA D MONTALBANO Chief Executive Officer 23 TWIN OAKS DR, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
ASCENZA D MONTALBANO DOS Process Agent 23 TWIN OAKS DR, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-02-24 1997-07-02 Address 2 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-02-24 1997-07-02 Address 2 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-02-24 1997-07-02 Address 2 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1991-07-02 1993-02-24 Address 23 TWIN OAK DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709006445 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110803002191 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090713002002 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070723003079 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050914002198 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030718002088 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010703002223 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990817002208 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970702002429 1997-07-02 BIENNIAL STATEMENT 1997-07-01
931025003059 1993-10-25 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060838510 2021-02-22 0219 PPS 23 Twin Oak Dr, Rochester, NY, 14606-4405
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7137
Loan Approval Amount (current) 7137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4405
Project Congressional District NY-25
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7178.45
Forgiveness Paid Date 2021-09-23
9899707306 2020-05-03 0219 PPP 23 TWIN OAK DR, ROCHESTER, NY, 14606-4405
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7137
Loan Approval Amount (current) 7137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4405
Project Congressional District NY-25
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7195.07
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State