Search icon

ORECO CLEANING MAINTENANCE CORP.

Company Details

Name: ORECO CLEANING MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2150065
ZIP code: 11703
County: Nassau
Place of Formation: New York
Address: 271 SHEFFIELD AVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 SHEFFIELD AVE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
HUMBERTO ORELLANA Chief Executive Officer 271 SHEFIELD AVE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1999-09-03 2001-06-29 Address 271 SHEFFIELD AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1997-06-04 1999-09-03 Address 12 VAN SICLEN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010629002848 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990903002432 1999-09-03 BIENNIAL STATEMENT 1999-06-01
970604000661 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
2987.50
Total Face Value Of Loan:
2987.50

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2987.5
Current Approval Amount:
2987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3019.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State