Search icon

WESTCHESTER CORPORATE CLEANING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER CORPORATE CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2757087
ZIP code: 10517
County: Putnam
Place of Formation: New York
Address: PO BOX 125, CROMPOND, NY, United States, 10517
Principal Address: 73 PAULDING LANE, CROMPOND, NY, United States, 10517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 125, CROMPOND, NY, United States, 10517

Chief Executive Officer

Name Role Address
SALVATORE FERTUCCI Chief Executive Officer PO BOX 125, CROMPOND, NY, United States, 10517

Links between entities

Type:
Headquarter of
Company Number:
2986227
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1181902
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-09 2024-04-09 Address PO BOX 125, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2010-05-03 2024-04-09 Address PO BOX 125, CROMPOND, NY, 10517, USA (Type of address: Service of Process)
2010-05-03 2024-04-09 Address PO BOX 125, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-05-03 Address 73 PAULDING LANE, CROMPOND, NY, 10517, USA (Type of address: Principal Executive Office)
2008-05-06 2010-05-03 Address PO BOX 125, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000859 2024-04-09 BIENNIAL STATEMENT 2024-04-09
140627002259 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120629002693 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100503002429 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080506002644 2008-05-06 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92900.00
Total Face Value Of Loan:
92900.00
Date:
2020-04-28
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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9566.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State