Search icon

ABC CLEANING SERVICES COMPLETE, INC.

Company Details

Name: ABC CLEANING SERVICES COMPLETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2710804
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 1458 E DELEVAN AVENUE, BUFFALO, NY, United States, 14215
Principal Address: 1458 E DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAMONT SINGLETARY Chief Executive Officer 1458 E DELAVAN AVENUE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1458 E DELEVAN AVENUE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 1458 E DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2018-08-15 2023-11-29 Address 1458 E DELEVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2018-08-15 2023-11-29 Address 1458 E DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2008-06-06 2018-08-15 Address 1458 E DELAWARE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2008-06-06 2018-08-15 Address 1458 E DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2008-06-06 2018-08-15 Address 1458 E. DELEVAN AVENUE, SUITE 200, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2002-03-05 2008-06-06 Address 1458 E. DELEVAN AVENUE, SUITE 200, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2001-12-20 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-20 2002-03-05 Address 145 E. DELEVAN AVENUE STE. 200, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018790 2023-11-29 BIENNIAL STATEMENT 2021-12-01
180815002049 2018-08-15 BIENNIAL STATEMENT 2017-12-01
080606002795 2008-06-06 BIENNIAL STATEMENT 2007-12-01
020305000581 2002-03-05 CERTIFICATE OF CORRECTION 2002-03-05
011220000259 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P409P0020 2009-04-02 2010-04-05 2014-04-07
Unique Award Key CONT_AWD_W912P409P0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24577.98
Current Award Amount 24577.98
Potential Award Amount 24577.98

Description

Title CLEAN EXTERIOR WINDOWS BLDG 2
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S215: WAREHOUSING AND STORAGE SERVICES

Recipient Details

Recipient ABC CLEANING SERVICES COMPLETE, INC.
UEI G36CHN5YQ343
Legacy DUNS 827952362
Recipient Address UNITED STATES, 1458 E DELAVAN AVE STE 200, BUFFALO, ERIE, NEW YORK, 142153904

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050748301 2021-01-22 0296 PPS 1458 E Delavan Ave, Buffalo, NY, 14215-3904
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31135
Loan Approval Amount (current) 31135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-3904
Project Congressional District NY-26
Number of Employees 14
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31328.73
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State