Search icon

THE CLEANING DEPOT OF ROCKLAND COUNTY, INC.

Company Details

Name: THE CLEANING DEPOT OF ROCKLAND COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443399
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 1035, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1035, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-01-16 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-30 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061130000058 2006-11-30 CERTIFICATE OF INCORPORATION 2006-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066977707 2020-05-01 0202 PPP 6 BLUEBERRY HILL RD, SPRING VALLEY, NY, 10977
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202847
Loan Approval Amount (current) 202847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205850.94
Forgiveness Paid Date 2021-10-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State