Search icon

JDM CLEANING CORP.

Headquarter

Company Details

Name: JDM CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (23 years ago)
Entity Number: 2697497
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 95 KING STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JDM CLEANING CORP., CONNECTICUT 1347165 CONNECTICUT

DOS Process Agent

Name Role Address
C/O SARUBBI - MARIA LIFRIERI DOS Process Agent 95 KING STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MARIA LIFRIERI Chief Executive Officer C/O SARUBBI - MARIA LIFRIERI, 95 KING STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2023-12-01 2023-12-01 Address C/O SARUBBI - MARIA LIFRIERI, 95 KING STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 15 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 10 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2021-02-16 2023-12-01 Address 15 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2021-02-16 2023-12-01 Address 15 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2003-10-30 2021-02-16 Address 49 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2003-10-30 2021-02-16 Address 49 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2001-11-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-08 2003-10-30 Address 49 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035326 2023-12-01 BIENNIAL STATEMENT 2023-11-01
220209000157 2022-02-09 BIENNIAL STATEMENT 2022-02-09
210216060595 2021-02-16 BIENNIAL STATEMENT 2019-11-01
141030002067 2014-10-30 BIENNIAL STATEMENT 2013-11-01
141015006470 2014-10-15 BIENNIAL STATEMENT 2013-11-01
111206002803 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071120002465 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060405002794 2006-04-05 BIENNIAL STATEMENT 2005-11-01
031030002193 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011108000456 2001-11-08 CERTIFICATE OF INCORPORATION 2001-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147787709 2020-05-01 0202 PPP 15 HAVEN STREET, ELMSFORD, NY, 10523
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100900
Loan Approval Amount (current) 100900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101611.91
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State