Search icon

SUFFOLK COUNTY CLEANING, INC.

Headquarter

Company Details

Name: SUFFOLK COUNTY CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766395
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 212, EAST NORTHPORT, NY, United States, 11731
Principal Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUFFOLK COUNTY CLEANING, INC., CONNECTICUT 2842337 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUFFOLK COUNTY CLEANING 401(K) PLAN 2023 800340778 2024-09-11 SUFFOLK COUNTY CLEANING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 6319462355
Plan sponsor’s address P0 BOX 212, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing MICHAEL OFRIAS
Valid signature Filed with authorized/valid electronic signature
SUFFOLK COUNTY CLEANING 401(K) PLAN 2022 800340778 2023-10-27 SUFFOLK COUNTY CLEANING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 6319462355
Plan sponsor’s address P0 BOX 212, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2023-10-27
Name of individual signing MICHAEL OFRIAS
Role Employer/plan sponsor
Date 2023-10-27
Name of individual signing MICHAEL OFRIAS
SUFFOLK COUNTY CLEANING 401(K) PLAN 2021 800340778 2022-10-13 SUFFOLK COUNTY CLEANING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 6319462355
Plan sponsor’s address P0 BOX 212, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MICHAEL OFRIAS
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing MICHAEL OFRIAS

Chief Executive Officer

Name Role Address
MICHAEL OFRIAS Chief Executive Officer 410 2ND AVE WEST, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 212, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 410 2ND AVE WEST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2015-01-15 2023-08-17 Address 410 2ND AVE WEST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2011-03-11 2015-01-15 Address 410 2ND AVE WEST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2009-01-23 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-23 2023-08-17 Address POST OFFICE BOX 212, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003386 2023-08-17 BIENNIAL STATEMENT 2023-01-01
190213060177 2019-02-13 BIENNIAL STATEMENT 2019-01-01
150115006939 2015-01-15 BIENNIAL STATEMENT 2015-01-01
110311002847 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090123000124 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064727203 2020-04-15 0235 PPP 91-101 Broadway Suite 2, Greenlawn, NY, 11740
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58175
Loan Approval Amount (current) 58175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58708.93
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State