Search icon

EDP CLEANING SERVICES LLC

Company Details

Name: EDP CLEANING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2015 (10 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 4716097
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 168-24 127TH AVENUE, #9D, JAMAICA, NY, United States, 11434

Agent

Name Role Address
EARL PURVIS Agent 168-24 127TH AVENUE, #9D, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
EARL PURVIS DOS Process Agent 168-24 127TH AVENUE, #9D, JAMAICA, NY, United States, 11434

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U7E4LUCU5C49
CAGE Code:
9HG07
UEI Expiration Date:
2024-11-16

Business Information

Activation Date:
2023-11-21
Initial Registration Date:
2023-03-01

History

Start date End date Type Value
2020-03-12 2025-01-13 Address 168-24 127TH AVENUE, #9D, JAMAICA, NY, 11434, USA (Type of address: Registered Agent)
2020-03-12 2025-01-13 Address 168-24 127TH AVENUE, #9D, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2015-02-25 2020-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-25 2020-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002979 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
210216060244 2021-02-16 BIENNIAL STATEMENT 2021-02-01
200312000364 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
150709000856 2015-07-09 CERTIFICATE OF PUBLICATION 2015-07-09
150225000445 2015-02-25 ARTICLES OF ORGANIZATION 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-07-30
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:
-613.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State