Search icon

PROCLEAN MAINTENANCE SYSTEMS INC

Headquarter

Company Details

Name: PROCLEAN MAINTENANCE SYSTEMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904116
ZIP code: 10454
County: Bronx
Place of Formation: New York
Activity Description: Proclean Maintenance provides janitorial services and cleans floors, carpets, windows and construction sites.
Address: 79 ALEXANDER AVE, STE B 10, BRONX, NY, United States, 10454

Contact Details

Phone +1 212-618-6387

Website http://www.pc-ms.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROCLEAN MAINTENANCE SYSTEMS INC, CONNECTICUT 2816720 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 ALEXANDER AVE, STE B 10, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
WELLINGTON DELEON Chief Executive Officer 79 ALEXANDER AVE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-01-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2025-01-07 Address 79 ALEXANDER AVE, STE B 10, BRONX, NY, 10454, USA (Type of address: Service of Process)
2023-07-07 2023-07-07 Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-01-07 Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-05 2023-07-07 Address 79 ALEXANDER AVE, STE B 10, BRONX, NY, 10454, USA (Type of address: Service of Process)
2012-04-05 2023-07-07 Address 79 ALEXANDER AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2010-01-26 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107002735 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230707003041 2023-07-07 BIENNIAL STATEMENT 2022-01-01
120405002430 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100126000196 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218691 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-02-15 500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145747706 2020-05-01 0202 PPP 79 ALEXANDER AVE STE B10, BRONX, NY, 10454
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578547
Loan Approval Amount (current) 578547
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 500
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586783.9
Forgiveness Paid Date 2021-10-07

Date of last update: 21 Apr 2025

Sources: New York Secretary of State