Search icon

NEW YORK QUALITY CLEANING CORP.

Company Details

Name: NEW YORK QUALITY CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519825
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 366 STEWART AVE, #C13, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK DECURTIS DOS Process Agent 366 STEWART AVE, #C13, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
DOMINICK DECURITS Agent 366 STEWART AVE, #C13, GARDEN CITY, NY, 11530

Filings

Filing Number Date Filed Type Effective Date
140127010284 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018187700 2020-05-01 0235 PPP 55 TRAVIS RD, E PATCHOGUE, NY, 11772-6241
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15097
Loan Approval Amount (current) 15097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address E PATCHOGUE, SUFFOLK, NY, 11772-6241
Project Congressional District NY-02
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15265.76
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State