Search icon

GENTLE OFFICE CLEANING SERVICE INC

Company Details

Name: GENTLE OFFICE CLEANING SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875237
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 42 BEYERSDORFER RD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 BEYERSDORFER RD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2016-01-08 2019-01-25 Address 98 FLORENCE STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190125000599 2019-01-25 CERTIFICATE OF CHANGE 2019-01-25
160108010023 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9187167410 2020-05-19 0202 PPP 98 Florence street, Kingston, NY, 12401
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15846.68
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State