Search icon

A D SPECIAL CLEANING, CORP.

Company Details

Name: A D SPECIAL CLEANING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037266
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 47 COOPER LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA JUAREZ Chief Executive Officer 47 COOPER LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 COOPER LANE, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
210303061761 2021-03-03 BIENNIAL STATEMENT 2021-01-01
150122006042 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110103000571 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244208204 2020-08-01 0235 PPP 47 COOPER LN, LEVITTOWN, NY, 11756-4808
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-4808
Project Congressional District NY-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6244.31
Forgiveness Paid Date 2022-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State