Search icon

ADVANTAGE CLEANING SERVICES INC

Company Details

Name: ADVANTAGE CLEANING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4095996
ZIP code: 14843
County: Allegany
Place of Formation: New York
Address: 24A Park Drive, Hornell, NY, United States, 14843
Principal Address: 460B Canisteo Street, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24A Park Drive, Hornell, NY, United States, 14843

Chief Executive Officer

Name Role Address
LARADO S BULKLEY Chief Executive Officer 460B CANISTEO STREET, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 460B CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 24A PARK DRIVE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 460B CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 24A PARK DRIVE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507001153 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230501002408 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221123000574 2022-11-23 BIENNIAL STATEMENT 2021-05-01
130612002242 2013-06-12 BIENNIAL STATEMENT 2013-05-01
110518000407 2011-05-18 CERTIFICATE OF INCORPORATION 2011-05-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
V646C10217
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-14
Description:
CLEANING SERVICES
Naics Code:
561740: CARPET AND UPHOLSTERY CLEANING SERVICES
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62225.00
Total Face Value Of Loan:
62225.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113200.00
Total Face Value Of Loan:
1144100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62225.00
Total Face Value Of Loan:
62225.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62225
Current Approval Amount:
62225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62465.26
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62225
Current Approval Amount:
62225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62575.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State