Search icon

NATIONAL PREMIER CLEANING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL PREMIER CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803270
ZIP code: 11103
County: Queens
Place of Formation: New York
Activity Description: National Premier Cleaning does post-construction cleaning for commercial and residential properties in the tri-state area.
Address: 32-60 41ST STREET, APT 2E, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 646-683-9871

Website https://www.nationalpremiercleaning.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL PREMIER CLEANING, INC. DOS Process Agent 32-60 41ST STREET, APT 2E, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JHON MONTOYA Chief Executive Officer 32-60 41ST STREET, APT 2E, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 32-60 41ST STREET, APT 2E, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-05-20 2024-02-09 Address 32-60 41ST STREET, APT 2E, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2017-06-07 2021-05-20 Address 32-60 41ST STREET, APT 2E, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2011-04-21 2017-06-07 Address 32-60 41ST STREET, APT 2E, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2011-04-21 2024-02-09 Address 32-60 41ST STREET, APT 2E, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209001015 2024-02-09 BIENNIAL STATEMENT 2024-02-09
210520060301 2021-05-20 BIENNIAL STATEMENT 2021-04-01
170607006111 2017-06-07 BIENNIAL STATEMENT 2017-04-01
160122006044 2016-01-22 BIENNIAL STATEMENT 2015-04-01
130507002193 2013-05-07 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
9916.00
Total Face Value Of Loan:
9916.00
Date:
2020-07-31
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:
10577.00
Total Face Value Of Loan:
10577.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9916
Current Approval Amount:
9916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9980.11
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10577
Current Approval Amount:
10577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10712.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State