Search icon

CLEANING CONTRACTORS CORP.

Company Details

Name: CLEANING CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061314
ZIP code: 11379
County: New York
Place of Formation: New York
Principal Address: 43-14 54TH ROAD, MASPETH, NY, United States, 11378
Address: 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER SCHIMMEL Chief Executive Officer 43-14 54TH ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MARK L. CORTEGIANO, ESQ. DOS Process Agent 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
201292492
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-17 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200121060444 2020-01-21 BIENNIAL STATEMENT 2018-06-01
140616006412 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120808002438 2012-08-08 BIENNIAL STATEMENT 2012-06-01
110201000771 2011-02-01 CERTIFICATE OF CHANGE 2011-02-01
100806002416 2010-08-06 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
594540.00
Total Face Value Of Loan:
594540.00
Date:
2020-05-02
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
Date:
2020-04-28
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:
480600.00
Total Face Value Of Loan:
480600.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
594540
Current Approval Amount:
594540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
598986.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480600
Current Approval Amount:
480600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
484550.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State