Search icon

SUPERIOR CLEANING OF CNY, INC.

Company Details

Name: SUPERIOR CLEANING OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886452
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 34 Sun Meadows, Baldwinsville, NY, United States, 13027
Principal Address: 34 SUN MEADOWS, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PAULA L MACKO Agent 34 SUN MEADOWS, BALDWINSVILLE, NY, 13027

DOS Process Agent

Name Role Address
PAULA L MACKO DOS Process Agent 34 Sun Meadows, Baldwinsville, NY, United States, 13027

Chief Executive Officer

Name Role Address
PAULA L MACKO Chief Executive Officer 34 SUN MEADOWS, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 34 SUN MEADOWS, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-03 Address 34 SUN MEADOWS, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2016-01-27 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-01-27 2024-01-03 Address 34 SUN MEADOWS, BALDWINSVILLE, NY, 13027, USA (Type of address: Registered Agent)
2016-01-27 2024-01-03 Address 34 SUN MEADOWS, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004258 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220105001541 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200106061684 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103006794 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160127010219 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184757108 2020-04-10 0248 PPP 34 Sun Meadows, BALDWINSVILLE, NY, 13027
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26290
Loan Approval Amount (current) 26290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26454.22
Forgiveness Paid Date 2020-12-02
2834068308 2021-01-21 0248 PPS 34 Sun Meadows Way, Baldwinsville, NY, 13027-9824
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30732.7
Loan Approval Amount (current) 30732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-9824
Project Congressional District NY-22
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30905.45
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State