Search icon

PERFECTION CLEANING SERVICE INC.

Company Details

Name: PERFECTION CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848283
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 1057 CO. HIGHWAY 122, GLOVERSVILLE, NY, United States, 12078
Principal Address: 1057 CO HWY 122, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1057 CO. HIGHWAY 122, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
JOSEPH M SEMIONE Chief Executive Officer 1057 CO HWY 122, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1057 CO HWY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 1057 CO HWY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-04 Address 1057 CO. HIGHWAY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2023-12-26 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-12-04 Address 1057 CO HWY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2005-01-26 2023-12-26 Address 1057 CO HWY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2002-12-20 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-20 2023-12-26 Address 1057 CO. HIGHWAY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005028 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231226002673 2023-12-26 BIENNIAL STATEMENT 2023-12-26
161230006160 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141208007433 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130117006432 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110107002825 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209003170 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061117002017 2006-11-17 BIENNIAL STATEMENT 2006-12-01
050126002591 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021220000660 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051667203 2020-04-27 0248 PPP 1057 Co Hwy 122, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27830.75
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State