Search icon

S.A. CLEANING CORPORATION

Company Details

Name: S.A. CLEANING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936877
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 249 Haven Ave, Ronkonkoma, NY, United States, 11779
Principal Address: 249 HAVEN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILAGROS ZUNIGA DOS Process Agent 249 Haven Ave, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
MILAGROS ZUNIGA Chief Executive Officer 249 HAVEN AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 249 HAVEN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-07-23 2024-04-11 Address 249 HAVEN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-04-14 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-14 2024-04-11 Address 249 HAVEN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002163 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220607002321 2022-06-07 BIENNIAL STATEMENT 2022-04-01
200403061184 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180412006449 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160405006926 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006792 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120723002237 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100414000717 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728358310 2021-01-31 0235 PPS 249 Haven Ave, Ronkonkoma, NY, 11779-4805
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 Ronkonkoma, SUFFOLK, NY, 11779-4805
Project Congressional District NY-02
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16606.9
Forgiveness Paid Date 2021-09-29
2034227706 2020-05-01 0235 PPP 249 HAVEN AVE, RONKONKOMA, NY, 11779
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) 13107
Loan Approval Amount (current) 13107
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561790
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 Female Owned
Veteran Unanswered
Forgiveness Amount 13225.46
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State