Search icon

ROXANNE'S CLEANING, INC.

Company Details

Name: ROXANNE'S CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522491
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 5760 South Ave, Williamson, NY, United States, 14589
Principal Address: 5760 SOUTH AVE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROXANNE SCROOBY DOS Process Agent 5760 South Ave, Williamson, NY, United States, 14589

Chief Executive Officer

Name Role Address
ROXANNE SCROOBY Chief Executive Officer 5760 SOUTH AVE, WILLIAMSON, NY, United States, 14589

Agent

Name Role Address
ROXANNE SCROOBY Agent 5760 SOUTH AVENUE, WILLIAMSON, NY, 14589

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 5760 SOUTH AVE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2013-06-05 2023-05-01 Address 5760 SOUTH AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2009-05-14 2013-06-05 Address 5760 SOUTH AVE, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office)
2009-05-14 2023-05-01 Address 5760 SOUTH AVE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2007-05-24 2023-05-01 Address 5760 SOUTH AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Registered Agent)
2007-05-24 2013-06-05 Address 5760 SOUTH AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2007-05-24 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230501001502 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210824000079 2021-08-24 BIENNIAL STATEMENT 2021-08-24
130605002145 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110517002357 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090514002509 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070524001059 2007-05-24 CERTIFICATE OF INCORPORATION 2007-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3026905003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROXANNE'S CLEANING, INC.
Recipient Name Raw ROXANNE'S CLEANING, INC.
Recipient DUNS 938292195
Recipient Address 5760 SOUTH AVE, WILLIAMSON, WAYNE, NEW YORK, 14589-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 23294.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256087101 2020-04-13 0219 PPP 5760 South Ave, WILLIAMSON, NY, 14589
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLIAMSON, WAYNE, NY, 14589-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19813.88
Forgiveness Paid Date 2020-11-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State