Search icon

INDUSTRIAL & COMMERCIAL CLEANING INC.

Company Details

Name: INDUSTRIAL & COMMERCIAL CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061770
ZIP code: 12553
County: Bronx
Place of Formation: New York
Activity Description: Restaurant Cleaners provide a wide-range of cleaning solutions for restaurants.
Address: 484 Temple Hill Road, Ste 106, New Windsor, NY, United States, 12553
Principal Address: 1460 Broadway, New York, NY, United States, 10036

Contact Details

Phone +1 212-951-1445

Website http://restaurantcleaners.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL MICHAEL MERINO DOS Process Agent 484 Temple Hill Road, Ste 106, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
DANIEL MICHAEL MERINO Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2023-12-29 Address 1460 BROADWAY, NEW YORK, NY, 10036, 7329, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2023-12-29 Address 473 EAST 143RD STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2017-01-04 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231229001921 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210816002430 2021-08-16 BIENNIAL STATEMENT 2021-08-16
170104000393 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995098404 2021-02-07 0202 PPS 1460 Broadway, New York, NY, 10036-7329
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194360
Loan Approval Amount (current) 194360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7329
Project Congressional District NY-12
Number of Employees 35
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195804.42
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State