Search icon

SPARKLE WINDOW CLEANING, INC.

Company Details

Name: SPARKLE WINDOW CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1997 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2211821
ZIP code: 11727
County: Nassau
Place of Formation: New York
Address: PO BOX 976, CORAM, NY, United States, 11727
Principal Address: 76 HANRAHAN AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 976, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
JOHN J LYNCH Chief Executive Officer PO BOX 976, CORAM, NY, United States, 11727

History

Start date End date Type Value
2007-12-12 2012-01-19 Address 312 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2007-12-12 2012-01-19 Address 312 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2007-12-12 2012-01-19 Address 312 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2000-01-25 2007-12-12 Address 312 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2000-01-25 2007-12-12 Address 312 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2000-01-25 2007-12-12 Address 312 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1997-12-24 2000-01-25 Address 312 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144205 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120119002522 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100726000050 2010-07-26 ERRONEOUS ENTRY 2010-07-26
DP-1838347 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071212002845 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002340 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040107002564 2004-01-07 BIENNIAL STATEMENT 2003-12-01
011214002747 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000125002391 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971224000458 1997-12-24 CERTIFICATE OF INCORPORATION 1997-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18154922 0215800 1995-07-13 LINCOLN CENTER-FAYETTE ST., SYRACUSE, NY, 13202
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1995-07-13
Case Closed 1995-07-19

Related Activity

Type Complaint
Activity Nr 72067804
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861268004 2020-06-25 0235 PPP 76 Hanrahan Ave, Farmingville, NY, 11738-2446
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Startup, Loan Funds will Open Business
Project Address Farmingville, SUFFOLK, NY, 11738-2446
Project Congressional District NY-01
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42613.91
Forgiveness Paid Date 2021-06-24
3904188506 2021-02-24 0235 PPS 76 Hanrahan Ave, Farmingville, NY, 11738-2446
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-2446
Project Congressional District NY-01
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42418.52
Forgiveness Paid Date 2021-09-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State