Search icon

IMPERIAL CONTRACT CLEANING INC.

Company Details

Name: IMPERIAL CONTRACT CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1999 (25 years ago)
Entity Number: 2424861
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 151 Dixon Avenue, AMITYVILLE, NY, United States, 11701
Principal Address: 151 DIXON AVE., AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPERIAL CONTRACT CLEANING INC. DOS Process Agent 151 Dixon Avenue, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JEFFREY KRINICK Chief Executive Officer 151 DIXON AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 151 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2021-07-21 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-31 2023-11-14 Address 151 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2018-01-31 2023-11-14 Address 151 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2003-10-01 2018-01-31 Address 21A EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-10-01 2018-01-31 Address 21A EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-10-01 2018-01-31 Address 21A EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2001-10-11 2003-10-01 Address 113 ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2001-10-11 2003-10-01 Address 113 ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2001-10-11 2003-10-01 Address 113 ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114003526 2023-11-14 BIENNIAL STATEMENT 2023-10-01
211001003427 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191209060136 2019-12-09 BIENNIAL STATEMENT 2019-10-01
180131006256 2018-01-31 BIENNIAL STATEMENT 2017-10-01
151028006227 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131011006553 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111017002964 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002420 2009-10-09 BIENNIAL STATEMENT 2009-10-01
080327002954 2008-03-27 BIENNIAL STATEMENT 2007-10-01
051123002364 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515447700 2020-05-01 0235 PPP 151 Dixon Ave, Amityville, NY, 11701
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352635
Loan Approval Amount (current) 352635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 357317.21
Forgiveness Paid Date 2021-08-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State