Search icon

TIMEWISE CLEANING, INC.

Company Details

Name: TIMEWISE CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927132
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 807 COUNTY ROAD 42, VICTOR, NY, United States, 14564
Principal Address: 807 WANGUM RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
RUTH D RUGABER Chief Executive Officer 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, United States, 14453

History

Start date End date Type Value
2005-09-22 2015-07-10 Address 611 COUNTY RD 42, VICTOR, NY, 14453, USA (Type of address: Chief Executive Officer)
2003-07-03 2003-08-11 Address 807 COUNTY ROAD 42, FISHERS, NY, 14453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060604 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006637 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150710006055 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130711006535 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110802002534 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090716002195 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070723003023 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050922002183 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030811000316 2003-08-11 CERTIFICATE OF CHANGE 2003-08-11
030703000652 2003-07-03 CERTIFICATE OF INCORPORATION 2003-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647148404 2021-02-09 0219 PPS 807 County Road 42, Victor, NY, 14564-9121
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132177
Loan Approval Amount (current) 132177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9121
Project Congressional District NY-24
Number of Employees 16
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133102.24
Forgiveness Paid Date 2021-10-25
8131637307 2020-05-01 0219 PPP 611 Wangum Rd PO Box 452, FISHERS, NY, 14453
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132177
Loan Approval Amount (current) 132177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHERS, ONTARIO, NY, 14453-0341
Project Congressional District NY-24
Number of Employees 16
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133142.63
Forgiveness Paid Date 2021-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State