Search icon

EASYSTREET CLEANING, INC.

Company Details

Name: EASYSTREET CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2014 (11 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 4563898
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASYSTREET CLEANING, INC. DOS Process Agent 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
MARC VUMBICO Chief Executive Officer 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
465478781
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-06 2023-07-18 Address 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2016-06-06 2023-07-18 Address 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2014-04-18 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-18 2016-06-06 Address 67 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004631 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
200402060281 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006992 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160606006638 2016-06-06 BIENNIAL STATEMENT 2016-04-01
140529000283 2014-05-29 CERTIFICATE OF AMENDMENT 2014-05-29

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
79804.37
Total Face Value Of Loan:
79804.37
Date:
2020-04-13
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:
79800.00
Total Face Value Of Loan:
79800.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79804.37
Current Approval Amount:
79804.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79800
Current Approval Amount:
79800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80283.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 471-7063
Add Date:
2006-07-13
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State