Search icon

JANITORIAL SUPPLIES PLUS INC.

Company Details

Name: JANITORIAL SUPPLIES PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2479400
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 199 COOK STREET, BROOKLYN, NY, United States, 11206
Address: POB 190170, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 190170, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JONATHAN MALINAS Chief Executive Officer 199 COOK STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2022-09-02 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2000-02-29 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1767898 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020207002545 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000229000636 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2851336000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JANITORIAL SUPPLIES PLUS INC
Recipient Name Raw JANITORIAL SUPPLIES PLUS INC
Recipient DUNS 135969215
Recipient Address 733 LIVONIA AVENUE, NEW YORK, KINGS, NEW YORK, 11217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State