Search icon

MENSCH CLEANING SERVICE, INC.

Company Details

Name: MENSCH CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2498865
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: PO BOX 998, NEW ROCHELLE, NY, United States, 10802
Principal Address: 317 EIGHTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO ALMAZAN Chief Executive Officer 317 EIGHTH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 998, NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
2016-04-05 2020-04-01 Address 317 EIGHTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2016-04-05 2020-04-01 Address 317 EIGHTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2008-06-03 2016-04-05 Address 317 8TH AVE, NEW ROCHELLE, NY, 10802, 0998, USA (Type of address: Principal Executive Office)
2006-04-28 2016-04-05 Address 317 8TH AVE, NEW ROCHELLE, NY, 10803, USA (Type of address: Chief Executive Officer)
2002-04-25 2006-04-28 Address PO BOX 998, 94 CRESCENT AVE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer)
2002-04-25 2008-06-03 Address 94 CRESCENT AVE, NEW ROCHELLE, NY, 10802, 0998, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060885 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160405006764 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006128 2014-04-15 BIENNIAL STATEMENT 2014-04-01
100415002240 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080603002263 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060428002007 2006-04-28 BIENNIAL STATEMENT 2006-04-01
020425002137 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000414000017 2000-04-14 CERTIFICATE OF INCORPORATION 2000-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7806708501 2021-03-06 0202 PPS 317 Eighth Ave, Pelham, NY, 10803-1300
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1300
Project Congressional District NY-16
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16097.32
Forgiveness Paid Date 2021-10-20
3845107409 2020-05-08 0202 PPP 317 Eighth Ave, Pelham, NY, 10803-1300
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1300
Project Congressional District NY-16
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16169.64
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State