Search icon

ANDERSON WINDOW CLEANING INC.

Company Details

Name: ANDERSON WINDOW CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091529
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 646 HILLS POND ROAD, WEBSTER, NY, United States, 14580
Principal Address: 646 HILLS POND RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF ANDERSON DOS Process Agent 646 HILLS POND ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JEFF ANDERSON Chief Executive Officer 646 HILLS POND RD, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
170518006009 2017-05-18 BIENNIAL STATEMENT 2017-05-01
130517006344 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110509000223 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3155757310 2020-04-29 0219 PPP 646 Hills Pond Rd, Webster, NY, 14580-4033
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2836
Loan Approval Amount (current) 2836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-4033
Project Congressional District NY-25
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2862.08
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State