Search icon

NIGHTHAWK JANITORIAL SERVICE, INC.

Company Details

Name: NIGHTHAWK JANITORIAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606495
ZIP code: 13833
County: Broome
Place of Formation: New York
Address: 14 CANAL ST, PORT CRANE, NY, United States, 13833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M PRAEFKE Chief Executive Officer 14 CANAL ST, PORT CRANE, NY, United States, 13833

DOS Process Agent

Name Role Address
CHARLES M PRAEKE DOS Process Agent 14 CANAL ST, PORT CRANE, NY, United States, 13833

History

Start date End date Type Value
2008-01-16 2012-01-30 Address 3913 GATES RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2008-01-16 2012-01-30 Address 3913 GATES RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2008-01-16 2012-01-30 Address 3913 GATES RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2003-12-30 2008-01-16 Address 33 WEST STATE ST, STE 210B, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-05-20 2003-12-30 Address 33 WEST STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-05-20 2008-01-16 Address 33 WEST STATE STREET, SUITE 210B, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-05-20 2008-01-16 Address 33 WEST STATE STREET, SUITE 210B, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1992-01-28 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-28 1993-05-20 Address 507 PRESS BUILDING, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002616 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120130002435 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100120002212 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080116003336 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060202003133 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031230002649 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011218002100 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000203002349 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980109002644 1998-01-09 BIENNIAL STATEMENT 1998-01-01
940106002683 1994-01-06 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340727110 2020-04-15 0248 PPP 14 Canal Street, Port Crane, NY, 13833
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126167
Loan Approval Amount (current) 126167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Crane, BROOME, NY, 13833-0001
Project Congressional District NY-19
Number of Employees 37
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126841.04
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State