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)
2000-12-07 2005-01-20 Address 24 COLLINGSWOOD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

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
101229002230 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081218002598 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061214002495 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050120002617 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030110002642 2003-01-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937018509 2021-02-19 0202 PPS 60 N Harrison Ave Ste 27, Congers, NY, 10920-1953
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61897
Loan Approval Amount (current) 61897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-1953
Project Congressional District NY-17
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62431.14
Forgiveness Paid Date 2022-01-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State