Search icon

CHOICE COMMERCIAL CLEANING, INC.

Company Details

Name: CHOICE COMMERCIAL CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2000 (24 years ago)
Entity Number: 2581356
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 60 N. HARRISON AVE., SUITE 27, CONGERS, NY, United States, 10920
Principal Address: 60 NORTH HARRISON AVE, STE 27, CONGERS, NY, United States, 10920

Contact Details

Phone +1 845-268-5660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOICE COMMERCIAL CLEANING, INC. DOS Process Agent 60 N. HARRISON AVE., SUITE 27, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
BRIAN D BLOTNER Chief Executive Officer 60 NORTH HARRISON AVE, STE 27, CONGERS, NY, United States, 10920

Licenses

Number Status Type Date End date Address
00253 Expired Mold Remediation Contractor License (SH126) 2016-01-19 2024-01-31 60 N Harrison Ave, Suite 27, CONGERS, NY, 10920

History

Start date End date Type Value
2018-12-04 2020-12-16 Address 60 N. HARRISON AVE., SUITE 27, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2016-12-08 2018-12-04 Address 60 N. HARRISON AVE., SUITE 27, STE 27, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2005-01-20 2016-12-08 Address 60 NORTH HARRISON AVE, STE 27, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2003-01-10 2005-01-20 Address 24 COLLINGSWOOD RD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-01-20 Address 24 COLLINGSWOOD RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201216060396 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181204006873 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161208006300 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141229006188 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121220006185 2012-12-20 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
61897.00
Total Face Value Of Loan:
61897.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61897
Current Approval Amount:
61897
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62431.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State