Search icon

SQUEAKY CLEAN OF VALLEY STREAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SQUEAKY CLEAN OF VALLEY STREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526513
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 229 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 161 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKY VALENTI Chief Executive Officer 663 MERRICK RD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
SQUEAKY CLEAN OF VALLEY STREAM, INC. DOS Process Agent 229 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2015-09-02 2025-05-27 Address 663 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2015-09-02 2025-05-27 Address 229 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2009-09-29 2015-09-02 Address 663 MERRICK RD, LYNBROOK, NY, 11863, USA (Type of address: Chief Executive Officer)
2007-06-05 2015-09-02 Address 33 CLINTON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2007-06-05 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527002646 2025-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-15
210601060780 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060364 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605007812 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150902006902 2015-09-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116262.00
Total Face Value Of Loan:
116262.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125924.00
Total Face Value Of Loan:
125924.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$125,924
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,924
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$127,417.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Utilities: $125,924
Jobs Reported:
18
Initial Approval Amount:
$116,262
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,262
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$117,702.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $116,260
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State