Search icon

LAMCO CLEANING INDUSTRIES, INC.

Company Details

Name: LAMCO CLEANING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177056
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 114 EMBERGLOW LANE, ROCHESTER, NY, United States, 14612
Principal Address: 114 EMBERGLOW LN, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 EMBERGLOW LANE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
DANIEL J LARKIN Chief Executive Officer 114 EMBERGLOW LN, ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
131227002275 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111215000434 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880317109 2020-04-11 0219 PPP 114 EMBERGLOW LANE, ROCHESTER, NY, 14612-1424
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10540
Loan Approval Amount (current) 10540
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 ROCHESTER, MONROE, NY, 14612-1424
Project Congressional District NY-25
Number of Employees 2
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10613.19
Forgiveness Paid Date 2020-12-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State