Search icon

TIMEWISE CLEANING, INC.

Company claim

Is this your business?

Get access!

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
2025-05-13 2025-05-13 Address 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-05-13 Address 807 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2025-04-21 2025-04-21 Address 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-05-13 Address 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513000861 2025-05-08 CERTIFICATE OF AMENDMENT 2025-05-08
250421003159 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132177.00
Total Face Value Of Loan:
132177.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132177.00
Total Face Value Of Loan:
132177.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$132,177
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,102.24
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $132,173
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$132,177
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,142.63
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $132,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State