Search icon

T&L CLEANING, INC.

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 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-06-26 2018-03-23 Address 14 KRISTI LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2014-08-01 2017-07-14 Address PO BOX 538, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-08-01 2017-06-26 Address PO BOX 538, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-04-05 2014-08-01 Address 22 HILLVALE ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-04-05 2017-06-26 Address 22 HILLVALE ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2010-04-05 2014-08-01 Address 22 HILLVALE ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

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
120529002276 2012-05-29 BIENNIAL STATEMENT 2012-03-01
100405002140 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080331000507 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354208305 2021-01-30 0202 PPP 3418 Northern Blvd Fl 3, Long Island City, NY, 11101-2236
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562787
Loan Approval Amount (current) 562787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2236
Project Congressional District NY-07
Number of Employees 96
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 566693.68
Forgiveness Paid Date 2021-10-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State