Search icon

SIGNATURE CLEANING SERVICES, INC.

Company Details

Name: SIGNATURE CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1994 (31 years ago)
Entity Number: 1823181
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW WEISBACH DOS Process Agent 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW WEISBACH Chief Executive Officer 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-28 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210304060923 2021-03-04 BIENNIAL STATEMENT 2018-05-01
031218000029 2003-12-18 CERTIFICATE OF CHANGE 2003-12-18
940524000015 1994-05-24 CERTIFICATE OF INCORPORATION 1994-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4534598507 2021-02-26 0202 PPS 231 W 29th St Rm 607, New York, NY, 10001-5494
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1381455
Loan Approval Amount (current) 1381455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5494
Project Congressional District NY-12
Number of Employees 270
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1394924.19
Forgiveness Paid Date 2022-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State