Search icon

MR DO IT ALL DUCT CLEANING INC.

Company Details

Name: MR DO IT ALL DUCT CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264904
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: P O BOX 286, MONSEY, NY, United States, 10952
Principal Address: 5 FAWN HILL RD., MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YQXVXBP5D1M9 2023-01-14 5 FAWN HILL DR, AIRMONT, NY, 10952, 4404, USA 5 FAWN HILL DR, AIRMONT, NY, 10952, USA

Business Information

Doing Business As JB DEVELOPERS
Division Name MR DO IT ALL DUCT CLEANING INC.
Division Number 46-0611212
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-11-08
Entity Start Date 2012-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEL BERGER
Address 5 FAWN HILL DR, AIRMONT, NY, 10952, USA
Government Business
Title PRIMARY POC
Name YOEL BERGER
Address 5 FAWN HILL DR, AIRMONT, NY, 10952, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
YOEL BERGER Chief Executive Officer PO BOX 286, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
MR DO IT ALL DUCT CLEANING INC. DOS Process Agent P O BOX 286, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2014-07-10 2020-06-03 Address PO BOX 286, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-06-28 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-28 2014-07-10 Address 34 YALE DR., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061436 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180606006266 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140710007276 2014-07-10 BIENNIAL STATEMENT 2014-06-01
120628000731 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6410248406 2021-02-10 0202 PPS 5 Fawn Hill Dr, Airmont, NY, 10952-4404
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19482.5
Loan Approval Amount (current) 19482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-4404
Project Congressional District NY-17
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19652.97
Forgiveness Paid Date 2022-01-06
6227457307 2020-04-30 0202 PPP 5 Fawn Hill Drive, Airmont, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15755
Loan Approval Amount (current) 15755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15962.19
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State