Search icon

PIONEER CLEANING CORP.

Company Details

Name: PIONEER CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3399078
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 117-41 193RD STREET, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-41 193RD STREET, ST. ALBANS, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
DP-2009469 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060810000393 2006-08-10 CERTIFICATE OF INCORPORATION 2006-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719807801 2020-06-06 0296 PPP 686 BASELINE RD, GRAND ISLAND, NY, 14072-2535
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15801
Loan Approval Amount (current) 15801
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 N
Business Age Description Existing or more than 2 years old
Project Address GRAND ISLAND, ERIE, NY, 14072-2535
Project Congressional District NY-26
Number of Employees 4
NAICS code 561790
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15950.78
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State