Search icon

NORTH COUNTRY JANITORIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY JANITORIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1977 (48 years ago)
Entity Number: 431345
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 188 Dix Avenue, Glens Falls, NY, United States, 12801
Principal Address: 188 DIX AVE, GLENS FALLS, NY, United States, 12801

Contact Details

Phone +1 518-793-8750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J MONTESI Chief Executive Officer 188 DIX AVENUE, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
NORTH COUNTRY JANITORIAL, INC. DOS Process Agent 188 Dix Avenue, Glens Falls, NY, United States, 12801

Licenses

Number Status Type Date End date Address
23-6UXQU-SHMO Active Mold Remediation Contractor License (SH126) 2023-08-22 2025-08-31 188 Dix Avenue, GLENS FALLS, NY, 12801

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 188 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-04-09 2025-04-10 Address 188 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-04-09 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-09 2023-04-09 Address 188 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-04-09 2025-04-10 Address 188 Dix Avenue, Glens Falls, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410001063 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230409000071 2023-04-09 BIENNIAL STATEMENT 2023-04-01
210409060027 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190411060503 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006465 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1050200.00
Total Face Value Of Loan:
1050200.00
Date:
2020-04-07
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:
1050200.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-20
Type:
Complaint
Address:
CLIFTON PARK MALL 22 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-05-16
Type:
Complaint
Address:
188 DIX AVE., GLENS FALLS, NY, 12801
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1050200
Current Approval Amount:
1050200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1056180.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 745-7536
Add Date:
2008-11-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State