Search icon

S & B CLEANING SERVICES INC.

Company Details

Name: S & B CLEANING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147617
ZIP code: 32829
County: Kings
Place of Formation: New York
Address: 10114 vickers ridge dr, ORLANDO, FL, United States, 32829

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
EDWIN SANTIAGO DOS Process Agent 10114 vickers ridge dr, ORLANDO, FL, United States, 32829

Chief Executive Officer

Name Role Address
EDWIN SANTIAGO Chief Executive Officer 10114 VICKERS RIDGE DR, ORLANDO, FL, United States, 32829

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GGJDDFXEJ7B6
CAGE Code:
1N6T3
UEI Expiration Date:
2025-08-09

Business Information

Division Name:
S & B CLEANING SERVICES INC.
Activation Date:
2024-08-13
Initial Registration Date:
2002-02-07

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 10114 VICKERS RIDGE DR, ORLANDO, FL, 32829, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-01-02 Address 10114 vickers ridge dr, ORLANDO, FL, 32829, USA (Type of address: Service of Process)
2023-06-07 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-07 2025-01-02 Address 10114 VICKERS RIDGE DR, ORLANDO, FL, 32829, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-01-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102005097 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230607000916 2023-06-07 BIENNIAL STATEMENT 2023-06-07
050107000758 2005-01-07 CERTIFICATE OF INCORPORATION 2005-01-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN14P1408
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11700.00
Base And Exercised Options Value:
11700.00
Base And All Options Value:
82722.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-23
Description:
IGF::OT::IGF BASE-ANNUAL MD005
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
GS21F0021T
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES
Procurement Instrument Identifier:
W912DS10P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
101024.16
Base And Exercised Options Value:
101024.16
Base And All Options Value:
529030.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-30
Description:
BASE YEAR: JANITORIAL SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

USAspending Awards / Financial Assistance

Date:
2015-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
-5000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State