Search icon

T&L CLEANING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T&L CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651640
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 34-18 NORTHERN BLVD., UNIT 3-15, LONG ISLAND, NY, United States, 11101
Principal Address: 34-18 NORTHERN BLVD., UNIT 3-15, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TANIA M PINTO Chief Executive Officer 34-18 NORTHERN BLVD., UNIT 3-15, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
TANIA M PINTO DOS Process Agent 34-18 NORTHERN BLVD., UNIT 3-15, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
2018-03-23 2020-03-03 Address 20-12 31ST STREET, APT 2A, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2018-03-23 2020-03-03 Address 14 KRISTI LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2017-07-14 2020-03-03 Address 20-12 31ST STREET, APT 2A, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2017-06-26 2018-03-23 Address 14 KRISTI LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2017-06-26 2018-03-23 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061734 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180323006129 2018-03-23 BIENNIAL STATEMENT 2018-03-01
170714002016 2017-07-14 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01
170626006146 2017-06-26 BIENNIAL STATEMENT 2016-03-01
140801002236 2014-08-01 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
562787.00
Total Face Value Of Loan:
562787.00
Date:
2020-09-09
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

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
562787
Current Approval Amount:
562787
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
566693.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State