Search icon

EXECUTIVE CARPET CLEANING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE CARPET CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1998 (27 years ago)
Entity Number: 2259921
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 202 WOODSTREAM DRIVE, GRAND ISLAND, NY, United States, 14072
Principal Address: 1763 BASELINE RD., GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH LARIVIERE Chief Executive Officer P.O. BOX 273, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 WOODSTREAM DRIVE, GRAND ISLAND, NY, United States, 14072

Filings

Filing Number Date Filed Type Effective Date
060706002291 2006-07-06 BIENNIAL STATEMENT 2006-05-01
040713002082 2004-07-13 BIENNIAL STATEMENT 2004-05-01
020620002241 2002-06-20 BIENNIAL STATEMENT 2002-05-01
000525002393 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980514000706 1998-05-14 CERTIFICATE OF INCORPORATION 1998-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
83474.00
Total Face Value Of Loan:
83474.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83474
Current Approval Amount:
83474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84134.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State