Search icon

MISS CLEAN SERVICE INC.

Company Details

Name: MISS CLEAN SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216315
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 60 ATWELL STREET, ROCHESTER, NY, United States, 14612
Principal Address: 60 ATWELL ST, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL GILLETTE Chief Executive Officer 60 ATWELL ST, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 ATWELL STREET, ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
070913002327 2007-09-13 BIENNIAL STATEMENT 2007-06-01
050609000342 2005-06-09 CERTIFICATE OF INCORPORATION 2005-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339588505 2021-02-18 0219 PPP 166 Long Pond Rd, Rochester, NY, 14612-1141
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3747
Loan Approval Amount (current) 3747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-1141
Project Congressional District NY-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3773.59
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State