Search icon

DEEP CLEAN MAID SERVICE LLC

Company Details

Name: DEEP CLEAN MAID SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085585
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2019-10-31 2023-10-17 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-06-18 2019-10-31 Address 877 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-05-16 2019-06-18 Address 5205 FLUSHING AVENUE, SUITE 203, QUEENS, NY, 11378, USA (Type of address: Service of Process)
2015-12-16 2016-05-16 Address 37 GREENPOINT AVENUE, SUITE E3B, MAILBOX 37, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-08-02 2015-12-16 Address 37 GREENPOINT AVE, STE 3 MAILBOX 37, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-04-25 2023-10-17 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-04-25 2013-08-02 Address 113 NOBLE STREET STE 4, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001799 2023-10-17 BIENNIAL STATEMENT 2023-04-01
191031060497 2019-10-31 BIENNIAL STATEMENT 2017-04-01
190618000263 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
160516000087 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
151216000625 2015-12-16 CERTIFICATE OF CHANGE 2015-12-16
130802002542 2013-08-02 BIENNIAL STATEMENT 2013-04-01
110926000632 2011-09-26 CERTIFICATE OF PUBLICATION 2011-09-26
110425000388 2011-04-25 ARTICLES OF ORGANIZATION 2011-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137808301 2021-01-30 0202 PPP 877 Grand St, Brooklyn, NY, 11211-5001
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70887
Loan Approval Amount (current) 70887
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 Brooklyn, KINGS, NY, 11211-5001
Project Congressional District NY-07
Number of Employees 10
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71506.43
Forgiveness Paid Date 2021-12-21
9610178810 2021-04-23 0202 PPS 877 Grand St, Brooklyn, NY, 11211-5001
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70887
Loan Approval Amount (current) 70887
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5001
Project Congressional District NY-07
Number of Employees 8
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71442.75
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State