Search icon

MOLLY MAID OF GREENWICH & WESTCHESTER, INC

Company Details

Name: MOLLY MAID OF GREENWICH & WESTCHESTER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478833
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 29 Briarbrook Dr, Briarcliff Manor, NY, United States, 10510
Principal Address: 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK TANNER Chief Executive Officer 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
MOLLY MAID OF GREENWICH & WESTCHESTER, INC DOS Process Agent 29 Briarbrook Dr, Briarcliff Manor, NY, United States, 10510

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-04 Address 29 Briarbrook Dr, Briarcliff Manor, NY, 10510, USA (Type of address: Service of Process)
2023-02-09 2025-02-04 Address 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-06 2023-02-09 Address 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-02-09 Address 238 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2011-03-28 2013-03-06 Address 29 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2009-03-06 2011-03-28 Address 29 BRIARBROOK DR, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2009-03-06 2011-03-28 Address 29 BRIARBROOK DR, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000542 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230209000160 2023-02-09 BIENNIAL STATEMENT 2023-02-01
220209002266 2022-02-09 BIENNIAL STATEMENT 2022-02-09
130306002188 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110328002614 2011-03-28 BIENNIAL STATEMENT 2011-02-01
090306002919 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070220001084 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4047108405 2021-02-05 0202 PPP 1872 Pleasantville Rd Ste 4, Briarcliff Manor, NY, 10510-1052
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209907
Loan Approval Amount (current) 209907
Undisbursed Amount 0
Franchise Name Molly Maid
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 N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1052
Project Congressional District NY-17
Number of Employees 30
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211929.8
Forgiveness Paid Date 2022-01-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State