Search icon

CARMICHAEL'S CLEANING AND JANITORIAL SERVICES LLC

Company Details

Name: CARMICHAEL'S CLEANING AND JANITORIAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4053356
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 50 GRAND AVENUE, ROCKVILLE CENTRE, NY, United States, 11575

Agent

Name Role Address
ADAM CARMICHAEL Agent 50 GRAND AVENUE, ROCKVILLE CENTRE, NY, 11575

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 GRAND AVENUE, ROCKVILLE CENTRE, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
110209001073 2011-02-09 ARTICLES OF ORGANIZATION 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696528707 2021-04-01 0235 PPP 449 Roosevelt Blvd, West Hempstead, NY, 11552-2230
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2230
Project Congressional District NY-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6551.29
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State