Search icon

WESTCHESTER CORPORATE CLEANING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of WESTCHESTER CORPORATE CLEANING, INC., CONNECTICUT 2986227 CONNECTICUT
Headquarter of WESTCHESTER CORPORATE CLEANING, INC., CONNECTICUT 1181902 CONNECTICUT

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

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)
2008-05-06 2010-05-03 Address PO BOX 125, CROMPOND, NY, 10517, USA (Type of address: Service of Process)
2002-04-19 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-19 2008-05-06 Address 42 LOVERS LANE, PUTNAM VALLEY, NY, 10570, USA (Type of address: Service of Process)

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
020419000661 2002-04-19 CERTIFICATE OF INCORPORATION 2002-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546557206 2020-04-28 0202 PPP 73 Pauling Lane, CROMPOND, NY, 10517
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMPOND, WESTCHESTER, NY, 10517-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9566.22
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State