Search icon

DEPENDABLE FLOOR CLEANING, INC.

Company Details

Name: DEPENDABLE FLOOR CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3027676
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 345 MOSLEY ROAD, ROCHESTER, NY, United States, 14616
Principal Address: 345 MOSLEY RD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 MOSLEY ROAD, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
RICHARD D. NAWROCKI Chief Executive Officer 345 MOSLEY RD, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2006-05-19 2021-09-22 Address 345 MOSLEY RD, ROCHESTER, NY, 14616, 2947, USA (Type of address: Chief Executive Officer)
2004-03-17 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-17 2021-09-22 Address 345 MOSLEY ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922001009 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140710002377 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120424002512 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100408002487 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080418002279 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060519002953 2006-05-19 BIENNIAL STATEMENT 2006-03-01
040317000486 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130877401 2020-05-11 0219 PPP 1 Elam Lane, Rochester, NY, 14606
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3217538306 2021-01-21 0219 PPS 1 Elam Ln, Rochester, NY, 14606-3360
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3360
Project Congressional District NY-25
Number of Employees 42
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State