Search icon

DUCT DUSTERS AIR DUCT CLEANING, INC.

Company Details

Name: DUCT DUSTERS AIR DUCT CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (24 years ago)
Entity Number: 2683906
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 9 BEECHWOOD AVE, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BEECHWOOD AVE, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
ANTHONY GALLO Chief Executive Officer 9 BEECHWOOD AVE, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 9 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2009-09-15 2023-05-09 Address 9 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2003-09-16 2009-09-15 Address 120 KIMBALL TERRACE, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer)
2003-09-16 2023-05-09 Address 9 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2001-09-27 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-27 2003-09-16 Address 120 KIMBALL TERR., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509004168 2023-05-09 BIENNIAL STATEMENT 2021-09-01
131002002072 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111019002305 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090915002001 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071016002096 2007-10-16 BIENNIAL STATEMENT 2007-09-01
030916002133 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011016000038 2001-10-16 CERTIFICATE OF AMENDMENT 2001-10-16
010927000015 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6853788305 2021-01-27 0202 PPS 9 Beechwood Ave, Mount Vernon, NY, 10553-1314
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26167
Loan Approval Amount (current) 26167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1314
Project Congressional District NY-16
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26282.57
Forgiveness Paid Date 2021-07-14
7769687207 2020-04-28 0202 PPP 9 BEECHWOOD AVE, MOUNT VERNON, NY, 10553-1314
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25335
Loan Approval Amount (current) 25335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1314
Project Congressional District NY-16
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25467.31
Forgiveness Paid Date 2020-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State