Search icon

UTICA WINDOW & OFFICE CLEANERS COMPANY, INC.

Company Details

Name: UTICA WINDOW & OFFICE CLEANERS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1978 (47 years ago)
Entity Number: 467045
ZIP code: 13503
County: Oneida
Place of Formation: New York
Address: 1500 Sunset Ave, PO Box 794, Utica, NY, United States, 13503
Principal Address: 1500 SUNSET AVENUE, UTICA, NY, United States, 13502

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOHDAN HERBOWY Chief Executive Officer 1500 SUNSET AVENUE, PO BOX 794, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
UTICA WINDOW & OFFICE CLEANERS COMPANY, INC. DOS Process Agent 1500 Sunset Ave, PO Box 794, Utica, NY, United States, 13503

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 1500 SUNSET AVENUE, PO BOX 794, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-01-01 Address 1500 SUNSET AVE, PO BOX 794, UTICA, NY, 13503, USA (Type of address: Service of Process)
1994-01-28 2020-01-13 Address 1500 SUNSET AVENUE, UTICA, NY, 13503, USA (Type of address: Service of Process)
1994-01-28 2024-01-01 Address 1500 SUNSET AVENUE, PO BOX 794, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-01-28 Address PO BOX 794, 1500 SUNSET AVE, UTICA, NY, 13503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240101039159 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220817000047 2022-08-17 BIENNIAL STATEMENT 2022-01-01
200113060609 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180319002046 2018-03-19 BIENNIAL STATEMENT 2018-01-01
140224002295 2014-02-24 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
15855.00
Total Face Value Of Loan:
15855.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
16200.00
Total Face Value Of Loan:
16200.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State