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 (24 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

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

Links between entities

Type:
Headquarter of
Company Number:
1347165
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100900
Current Approval Amount:
100900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101611.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State