Search icon

MED COM CLEANING, INC.

Company Details

Name: MED COM CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (16 years ago)
Entity Number: 3874732
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1091 FAWN WOOD DRIVE, WEBSTER, NY, United States, 14580
Principal Address: 30 W BROAD ST, STE 402, IRVING PL. OLD CITY HALL, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE L GARCIA Chief Executive Officer 30 W BROAD ST, STE 402, IRVING PL, OLD CITY HALL, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1091 FAWN WOOD DRIVE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
111206003062 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091103000622 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
186500.00
Total Face Value Of Loan:
186500.00
Date:
2016-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186500
Current Approval Amount:
186500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188431.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State