Search icon

CLEANING WITH CARE, INC.

Company Details

Name: CLEANING WITH CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1998 (27 years ago)
Entity Number: 2304510
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, United States, 14304
Principal Address: 198 WHITETAIL RUN, GRAND ISLAND, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN L HALL Chief Executive Officer 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2010-10-26 2025-05-21 Address 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2010-10-26 2025-05-21 Address 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2008-09-23 2010-10-26 Address 7220 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2006-09-27 2010-10-26 Address 7220 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003471 2025-05-21 BIENNIAL STATEMENT 2025-05-21
121022002693 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101026002017 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080923002516 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060927002555 2006-09-27 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
129943.00
Total Face Value Of Loan:
129943.00
Date:
2020-04-11
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:
116700.00
Total Face Value Of Loan:
116700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116700
Current Approval Amount:
116700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118058.84
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129943
Current Approval Amount:
129943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131124.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State