Search icon

CORPORATE CLEANING INC.

Company Details

Name: CORPORATE CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1994 (31 years ago)
Date of dissolution: 09 Dec 2008
Entity Number: 1821733
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1506, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1506, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
FRANK IMUNDI Chief Executive Officer 1 ROCKEFELLER PLAZA, SUITE 1506, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2002-06-28 2004-05-11 Address 1 ROCKEFELLER PLAZA, SUITE 1506, NEW YORK, NY, 10020, 1506, USA (Type of address: Chief Executive Officer)
1999-01-27 2002-06-28 Address 1 ROCKEFELLER PLAZA, STE 1600, NEW YORK, NY, 10020, 2002, USA (Type of address: Chief Executive Officer)
1999-01-27 2002-06-28 Address 1 ROCKEFELLER PLAZA, STE 1600, NEW YORK, NY, 10020, 2002, USA (Type of address: Principal Executive Office)
1999-01-27 2002-06-28 Address 1 ROCKEFELLER PLAZA, STE 1600, NEW YORK, NY, 10020, 2002, USA (Type of address: Service of Process)
1994-05-18 1999-01-27 Address 52 DUANE STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209000830 2008-12-09 CERTIFICATE OF DISSOLUTION 2008-12-09
080509002403 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060508002283 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040511002756 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020628002102 2002-06-28 BIENNIAL STATEMENT 2002-05-01
000502002278 2000-05-02 BIENNIAL STATEMENT 2000-05-01
990127002198 1999-01-27 BIENNIAL STATEMENT 1998-05-01
940518000322 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194417407 2020-05-14 0202 PPP 538 WESTCHESTER AVE, RYE BROOK, NY, 10573
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62528
Loan Approval Amount (current) 62528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 19
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63307.46
Forgiveness Paid Date 2021-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State