Search icon

JOHN'S CLEAN-OUTS AND PROPERTY PRESERVATION, INC.

Company Details

Name: JOHN'S CLEAN-OUTS AND PROPERTY PRESERVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4901116
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 6605 West Carter Road, Rome, NY, United States, 13440
Principal Address: 6605 west carter rd, Rome, NY, United States, 13440

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOHN GRANZA Agent 6605 WEST CARTER RD., ROME, NY, 13440

DOS Process Agent

Name Role Address
JOHN J GRANZA DOS Process Agent 6605 West Carter Road, Rome, NY, United States, 13440

Chief Executive Officer

Name Role Address
JOHN J GRANZA Chief Executive Officer 6605 WEST CARTER RD, ROME, NY, United States, 13440

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 6605 WEST CARTER RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2016-02-23 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-02-23 2024-02-01 Address 6605 WEST CARTER RD., ROME, NY, 13440, USA (Type of address: Registered Agent)
2016-02-23 2024-02-01 Address 6605 WEST CARTER RD., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036726 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220926003065 2022-09-26 BIENNIAL STATEMENT 2022-02-01
160223010468 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2544267108 2020-04-10 0248 PPP 6605 west carter rd, ROME, NY, 13440-1325
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROME, ONEIDA, NY, 13440-1325
Project Congressional District NY-22
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13317.17
Forgiveness Paid Date 2021-04-01
8585928410 2021-02-13 0248 PPS 6605 W Carter Rd, Rome, NY, 13440-1325
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19570
Loan Approval Amount (current) 19570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-1325
Project Congressional District NY-22
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19812.88
Forgiveness Paid Date 2022-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State