Search icon

ADAMS CLEANING SERVICES, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS CLEANING SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3728625
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 30-10 92ND STREET, 2ND FLOOR, EAST ELMHURST, NY, United States, 11369
Principal Address: 30-10 92ND STREET, 2ND FLR, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFONSO R MELO DOS Process Agent 30-10 92ND STREET, 2ND FLOOR, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
ALFONSO R MELO Chief Executive Officer 30-10 92 STREET, 2ND FLR, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2012-10-23 2014-10-23 Address 30-10 WEST 92ND STREET, 2ND FLR, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
2012-10-23 2014-10-23 Address 30-10 WEST 92ND STREET, 2ND FLOOR, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2012-10-23 2014-10-23 Address 30-10 WEST 92 STREET, 2ND FLR, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-10-23 Address 30-10 WEST 92 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-10-23 Address 30-10 WEST 92ND STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181005006826 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003007881 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141023006219 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121023002192 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101101002028 2010-11-01 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-05-13
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:
8555.00
Total Face Value Of Loan:
8555.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,064
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $7,994
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,555
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,683.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,555

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State