Search icon

PROMASTER CLEANING CORP.

Company Details

Name: PROMASTER CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788382
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 170 POPLAR DR, 2285 BELLMORE AVENUE, ROSLYN, NY, United States, 11576
Principal Address: 2285 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIAN GRAUER Chief Executive Officer 2285 BELLMORE AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
PROMASTER CLEANING CORP. DOS Process Agent 170 POPLAR DR, 2285 BELLMORE AVENUE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2011-03-23 2013-03-13 Address 285 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-03-23 2013-03-13 Address 285 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2009-03-19 2021-03-01 Address ATTN: JULIAN W. GRAUER, 2285 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060568 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060247 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006174 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006277 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130313006132 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110323002624 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090319000680 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675477700 2020-05-01 0235 PPP 2285 BELLMORE AVE, BELLMORE, NY, 11710
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80395
Loan Approval Amount (current) 80395
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81182.87
Forgiveness Paid Date 2021-04-27
9275588305 2021-01-30 0235 PPS 2285 Bellmore Ave, Bellmore, NY, 11710-5623
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80395
Loan Approval Amount (current) 80395
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 Bellmore, NASSAU, NY, 11710-5623
Project Congressional District NY-04
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80915.87
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State