Search icon

AMERICA'S BEST PROFESSIONAL CLEANING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICA'S BEST PROFESSIONAL CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062605
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 6021 Jessimine Loop, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER G. BLUVAS Chief Executive Officer 6021 JESSIMINE LOOP, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
2844841
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 6021 JESSIMINE LOOP, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address PO BOX 346, 129 WASHBURN HILL RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-02 2023-11-08 Address PO BOX 346, 129 WASHBURN HILL RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108002141 2023-11-08 BIENNIAL STATEMENT 2022-09-01
231102004790 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
121228006031 2012-12-28 BIENNIAL STATEMENT 2012-09-01
100909002971 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080903002143 2008-09-03 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124500
Current Approval Amount:
124500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125683.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State