Search icon

CLEAN SWIFT JANITORIAL SERVICE, INC.

Company Details

Name: CLEAN SWIFT JANITORIAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (22 years ago)
Entity Number: 2838634
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 398 Manor Rd, Staten Island, NY, United States, 10314
Principal Address: 398 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAN SWIFT JANITORIAL SERVICE, INC. DOS Process Agent 398 Manor Rd, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALAN PORITZ Chief Executive Officer 398 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, 2957, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-11-10 2024-11-19 Address 398 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-12-07 2024-11-19 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, 2957, USA (Type of address: Chief Executive Officer)
2004-12-23 2010-12-07 Address 398 MANOR RD, STATEN ISLAND, NY, 10314, 2957, USA (Type of address: Chief Executive Officer)
2004-12-23 2010-12-07 Address 398 MANOR RD, STATEN ISLAND, NY, 10314, 2957, USA (Type of address: Principal Executive Office)
2002-11-25 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-25 2016-11-10 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003862 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221111000286 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201102061942 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006752 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161110006101 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141110006609 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121123002388 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101207002474 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081209002728 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061113002105 2006-11-13 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578267405 2020-05-07 0202 PPP 398 Manor Rd, Staten Island, NY, 10314
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68683.37
Loan Approval Amount (current) 68683.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 811490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69102.26
Forgiveness Paid Date 2021-02-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State