Search icon

CLEANING GROUP INC.

Company Details

Name: CLEANING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894073
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 8 Pansmith lane, West Islip, NY, United States, 11795
Principal Address: 141 John Street, Babylon, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN GREELEY Chief Executive Officer 8 PANSMITH LA., W. ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Pansmith lane, West Islip, NY, United States, 11795

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 8 PANSMITH LA., W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-07-22 2023-04-04 Address 8 PANSMITH LA., W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-03-25 Address 8 PANSMITH LA., W. ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2005-07-22 2023-04-04 Address P.O. BOX 31, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2003-04-14 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-14 2005-07-22 Address 8 PANSMITH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001845 2023-04-04 BIENNIAL STATEMENT 2023-04-01
211223001244 2021-12-23 BIENNIAL STATEMENT 2021-12-23
130517002192 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110516002046 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090325002754 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070412002644 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050722002471 2005-07-22 BIENNIAL STATEMENT 2005-04-01
031204000572 2003-12-04 CERTIFICATE OF AMENDMENT 2003-12-04
030414000006 2003-04-14 CERTIFICATE OF INCORPORATION 2003-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360097104 2020-04-13 0235 PPP 141 John Street Suite 300, Babylon, NY, 11702
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 561312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6353.68
Forgiveness Paid Date 2021-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State