Search icon

CLEANING 57 LLC

Company Details

Name: CLEANING 57 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334811
ZIP code: 10101
County: Rockland
Place of Formation: New York
Address: RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2017-08-17 2019-05-15 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2012-12-18 2017-08-17 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019002596 2022-10-19 BIENNIAL STATEMENT 2020-12-01
190515000601 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
170817000620 2017-08-17 CERTIFICATE OF CHANGE 2017-08-17
130311000144 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
130225000240 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
121218000976 2012-12-18 ARTICLES OF ORGANIZATION 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9779907204 2020-04-28 0202 PPP 888 7th Avenue 20th Floor, New York, NY, 10019
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121367
Loan Approval Amount (current) 121367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122643.85
Forgiveness Paid Date 2021-05-26
1675528508 2021-02-19 0202 PPS 230 W 54th St, New York, NY, 10019-5502
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121367
Loan Approval Amount (current) 121367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5502
Project Congressional District NY-12
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121849.14
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State