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
2008-09-23 2010-10-26 Address 7220 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2006-09-27 2008-09-23 Address 7220 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2006-09-27 2010-10-26 Address 7220 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2000-11-01 2008-09-23 Address 8950 RIVERSHORE DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2000-11-01 2006-09-27 Address 8950 RIVERSHORE DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1998-10-07 2006-09-27 Address 8950 RIVERSHORE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
001101002504 2000-11-01 BIENNIAL STATEMENT 2000-10-01
981007000250 1998-10-07 CERTIFICATE OF INCORPORATION 1998-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384727104 2020-04-10 0296 PPP 2065 River Road, NIAGARA FALLS, NY, 14304-3705
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116700
Loan Approval Amount (current) 116700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-3705
Project Congressional District NY-26
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118058.84
Forgiveness Paid Date 2021-06-16
5972488307 2021-01-26 0296 PPS 2065 River Rd Ste 5, Niagara Falls, NY, 14304-3714
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129943
Loan Approval Amount (current) 129943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-3714
Project Congressional District NY-26
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131124.95
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State