Search icon

CACERES CLEANING CONTRACTORS CORP.

Company Details

Name: CACERES CLEANING CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2024
Entity Number: 3398171
ZIP code: 11096
County: Queens
Place of Formation: New York
Address: 29 MAPLE RD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SERGIO CACERES DOS Process Agent 29 MAPLE RD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
SERGIO CACERES Chief Executive Officer 29 MAPLE RD, INWOOD, NY, United States, 11096

Agent

Name Role Address
SERGIO CACERES Agent 1806 GATEWAY BLVD. SUITE 3F, FAR ROCKAWAY, NY, 11691

History

Start date End date Type Value
2023-08-14 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-07-03 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-08-29 2024-10-23 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2012-08-29 2024-10-23 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2010-12-09 2012-08-29 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2010-12-09 2012-08-29 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2010-12-09 2012-08-29 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2008-12-17 2010-12-09 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2008-12-17 2010-12-09 Address 29 MAPLE RD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2006-08-08 2010-12-09 Address 1806 GATEWAY BLVD. SUITE 3F, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001957 2024-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-23
120829002313 2012-08-29 BIENNIAL STATEMENT 2012-08-01
101209002541 2010-12-09 BIENNIAL STATEMENT 2010-08-01
081217002683 2008-12-17 BIENNIAL STATEMENT 2008-08-01
060808000682 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792338909 2021-05-07 0235 PPP 29 Maple Rd, Inwood, NY, 11096-1728
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13413
Loan Approval Amount (current) 13413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1728
Project Congressional District NY-04
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13454.16
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State