Search icon

CINDERELLA CLEANING SERVICES, INC.

Company Details

Name: CINDERELLA CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3243139
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 261 LENOX ROAD, APT. 4M, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 LENOX ROAD, APT. 4M, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
DP-1990097 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050812000864 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643767709 2020-05-01 0202 PPP 4008 CHERRY HILL DR, POUGHKEEPSIE, NY, 12603
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21933
Loan Approval Amount (current) 21933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22281.52
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State