Search icon

STEINMETZ CLEANING SERVICES, INC.

Company Details

Name: STEINMETZ CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3624775
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: SAMUEL STEINMETZ IV, 65 ARGUS DR, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAMUEL STEINMETZ IV, 65 ARGUS DR, DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
DP-2046697 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080130000472 2008-01-30 CERTIFICATE OF INCORPORATION 2008-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2286957208 2020-04-15 0296 PPP 119 Mount Vernon Rd., Snyder, NY, 14226
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17333.31
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State