Search icon

CAPITAL CLEANING OF LONG ISLAND, INC.

Company Details

Name: CAPITAL CLEANING OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342188
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 38 SNOWBERRY LANE, ISLANDIA, NY, United States, 11749
Principal Address: 38 SNOWBERRY LN, ISLANDIA, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ALVARADO Chief Executive Officer PO BOX 35, BRENTWOOD, NY, United States, 11717

Agent

Name Role Address
BOB WITTISH Agent 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
MERIS ALVARADO DOS Process Agent 38 SNOWBERRY LANE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2010-04-09 2014-04-01 Address 241 N FEHR WAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-06-23 2010-04-09 Address 38 SNOWBERRY LANE, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
2008-06-23 2015-04-10 Address 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-03-31 2008-06-23 Address 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180419006326 2018-04-19 BIENNIAL STATEMENT 2018-03-01
161109006502 2016-11-09 BIENNIAL STATEMENT 2016-03-01
150410000003 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
140401006317 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120518002627 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100409002536 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080623002115 2008-06-23 BIENNIAL STATEMENT 2008-03-01
060331000094 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437267407 2020-05-05 0235 PPP PO BOX 35, BRENTWOOD, NY, 11717
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118994.17
Loan Approval Amount (current) 118994.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120296.5
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State