Search icon

FIRST RESPONSE CLEANING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST RESPONSE CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639066
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 65 OAK LANE, SIDE ENTRANCE, STATEN ISLAND, NY, United States, 10312
Principal Address: 3504 AVE S, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-763-1804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANNING & COMPANY DOS Process Agent 65 OAK LANE, SIDE ENTRANCE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
CHARLOTTE WALSH Chief Executive Officer 177 BEACH 137TH STREET, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Status Type Date End date
1325133-DCA Active Business 2012-01-24 2025-02-28

History

Start date End date Type Value
2023-01-21 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-09 2014-03-10 Address 1455 EAST 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140310006929 2014-03-10 BIENNIAL STATEMENT 2014-03-01
100609002059 2010-06-09 BIENNIAL STATEMENT 2010-03-01
080303000770 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-18 2022-04-22 Breach of Contract Yes 10000.00 Cash Amount
2017-04-06 2017-06-19 Quality of Work Yes 30000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538295 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538294 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268151 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268150 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993323 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2993322 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561599 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2561598 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047885 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047906 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
94912.50
Total Face Value Of Loan:
94912.50
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
89007.00
Total Face Value Of Loan:
89007.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-22
Type:
Planned
Address:
203 FENIMORE STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89007
Current Approval Amount:
89007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89828.39
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94912.5
Current Approval Amount:
94912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95405.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State