Search icon

DAIGLE CLEANING SYSTEMS, INC.

Company Details

Name: DAIGLE CLEANING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2011 (14 years ago)
Entity Number: 4167684
ZIP code: 12204
County: Saratoga
Place of Formation: New York
Address: 20 CENTER ST, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAIGLE CLEANING SYSTEMS, INC. DOS Process Agent 20 CENTER ST, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
DEREK FOSTER Chief Executive Officer 20 CENTER ST, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
453859538
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-01-25 Address 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2021-03-02 2024-01-25 Address 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125004052 2024-01-25 BIENNIAL STATEMENT 2024-01-25
221223002254 2022-12-23 BIENNIAL STATEMENT 2021-11-01
210302061611 2021-03-02 BIENNIAL STATEMENT 2019-11-01
131106006021 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111118001031 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
339200.00
Total Face Value Of Loan:
339200.00
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:
268000.00
Total Face Value Of Loan:
268000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339200
Current Approval Amount:
339200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343038.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268000
Current Approval Amount:
268000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269436.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State