Search icon

D&R CLEANING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D&R CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (14 years ago)
Entity Number: 4185004
ZIP code: 14870
County: Steuben
Place of Formation: New York
Address: 126 W Chemung St, Painted Post, NY, NY, United States, 14870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA GOODRICH DOS Process Agent 126 W Chemung St, Painted Post, NY, NY, United States, 14870

Chief Executive Officer

Name Role Address
JOSHUA GOODRICH Chief Executive Officer PO BOX 244, PAINTED POST, NY, United States, 14870

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOSHUA GOODRICH
User ID:
P3290770

Unique Entity ID

Unique Entity ID:
J5F1RLUDNRF9
CAGE Code:
9XXR1
UEI Expiration Date:
2025-06-24

Business Information

Activation Date:
2024-06-26
Initial Registration Date:
2024-06-14

Form 5500 Series

Employer Identification Number (EIN):
454177100
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-10-22 Address PO BOX 244, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2014-02-21 2024-10-22 Address PO BOX 823, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2014-02-21 2024-10-22 Address 269 WEST PULTENEY ST, CORNING, NY, 14830, USA (Type of address: Service of Process)
2012-01-06 2014-02-21 Address PO BOX 823, CORNING, NY, 14830, USA (Type of address: Service of Process)
2012-01-06 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022003778 2024-10-22 BIENNIAL STATEMENT 2024-10-22
140221006174 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120106000173 2012-01-06 CERTIFICATE OF INCORPORATION 2012-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
-11600.00
Total Face Value Of Loan:
149500.00
Date:
2013-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
20000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-17
Type:
Referral
Address:
890 ADDISON ROAD, PAINTED POST, NY, 14870
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$161,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,076.92
Servicing Lender:
Corning FCU
Use of Proceeds:
Payroll: $149,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State