Search icon

DETAILS CLEANING SERVICES, LLC

Company Details

Name: DETAILS CLEANING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2007 (17 years ago)
Entity Number: 3600292
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 W 14TH ST, STE 207, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DETAILS CLEANING SERVICES 2016 680665099 2019-03-21 DETAILS CLEANING SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Sponsor’s telephone number 2126754955
Plan sponsor’s address 570 W 204TH STREET APT 1M, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing ELIZABETH TEJADA
DETAILS CLEANING SERVICES 2015 680665099 2016-11-08 DETAILS CLEANING SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 811490
Sponsor’s telephone number 2126754955
Plan sponsor’s address 570 W 204TH STREET APT 1M, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2016-11-08
Name of individual signing ELIZABETH TEJADA
DETAILS CLEANING SERVICES 2015 680665099 2016-10-28 DETAILS CLEANING SERVICES LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Sponsor’s telephone number 2126754955
Plan sponsor’s address 570 W 204TH STREET APT 1M, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2016-10-28
Name of individual signing ELIZABETH TEJADA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39 W 14TH ST, STE 207, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-12-03 2011-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-12-03 2010-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104002260 2012-01-04 BIENNIAL STATEMENT 2011-12-01
111207000289 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
100406002526 2010-04-06 BIENNIAL STATEMENT 2009-12-01
071203000635 2007-12-03 ARTICLES OF ORGANIZATION 2007-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087057401 2020-05-08 0202 PPP 570 W 204 St 1M, New York, NY, 10034
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50765
Loan Approval Amount (current) 50765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 17
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48932.23
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State