Search icon

SUPERIOR CARPET AND UPHOLSTERY CLEANING, INC.

Company Details

Name: SUPERIOR CARPET AND UPHOLSTERY CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849211
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 39 SOMERSET STREET, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 631-774-5013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
THOMAS A BAJAKIAN Chief Executive Officer 39 SOMERSET STREET, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
SUPERIOR CARPET AND UPHOLSTERY CLEANING, INC. DOS Process Agent 39 SOMERSET STREET, CENTEREACH, NY, United States, 11720

Licenses

Number Status Type Date End date Address
24-6Z18L-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-27 2026-03-31 39 Somerset Street, Centereach, NY, 11720

History

Start date End date Type Value
2010-09-14 2020-09-09 Address 39 SOMERSET STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-09-23 2010-09-14 Address 39 SOMERSET ST, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1996-09-23 2010-09-14 Address 39 SOMERSET ST, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1994-09-01 2010-09-14 Address 39 SOMERSET STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060252 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904008688 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919006155 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140902006665 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006410 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-16
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12666.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State