Search icon

MANANTIAL CLEANING SERVICES, INC

Company claim

Is this your business?

Get access!

Company Details

Name: MANANTIAL CLEANING SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (11 years ago)
Entity Number: 4695018
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Activity Description: Office cleaning services, professional disinfection services, commercial cleaning services, post-construction cleaning services, janitorial cleaning services, upholstery cleaning, tile & grout cleaning, and carpet shampoo cleaning
Address: 10 LAWRENCE AVE, SUITE 3, SMITHTOWN, NY, United States, 11787

Contact Details

Website https://www.manantialcleaningservices.com

Phone +1 631-787-4876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE CORTAVARRIA DOS Process Agent 10 LAWRENCE AVE, SUITE 3, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KATHERINE CORTAVARRIA Chief Executive Officer 10 LAWRENCE AVE, SUITE 3, SMITHTOWN, NY, United States, 11787

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-693-3373
Contact Person:
KATHERINE CORTAVARRIA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2370311

Unique Entity ID

Unique Entity ID:
MBB2MCNTL691
CAGE Code:
8DDP3
UEI Expiration Date:
2025-05-08

Business Information

Division Name:
MANANTIAL CLEANING SERVICES, INC.
Activation Date:
2024-05-10
Initial Registration Date:
2019-04-04

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1050 WEST JERICHO TURNPIKE, SUITE B, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 10 LAWRENCE AVE, SUITE 3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 10 LAWRENCE AVE, SUITE 3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1050 WEST JERICHO TURNPIKE, SUITE B, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304005739 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240801037047 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210111060375 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200506061645 2020-05-06 BIENNIAL STATEMENT 2019-01-01
150115000767 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$15,500
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,669.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State