Search icon

TANGERINE CLEANING SERVICE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TANGERINE CLEANING SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2017 (9 years ago)
Entity Number: 5062387
ZIP code: 11372
County: Queens
Place of Formation: New York
Activity Description: Tangerine Cleaning Service LLC is qualified to provide all types and ways of cleaning like, post construction cleaning, white glove cleaning, commercial cleaning, residential cleaning and include floor and carpet care for homes and commercial spaces.
Address: 3706 81ST STREET APT 1D, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Website http://www.tangerinecleanup.com

Phone +1 347-216-7212

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3706 81ST STREET APT 1D, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
OMARY CARRERO Agent 6504 BOOTH STREET, APT. 4G, REGO PARK, NY, 11374

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
OMARY CARRERO
Ownership and Self-Certifications:
Hispanic American, Women-Owned Small Business, Woman Owned
User ID:
P2350864

Unique Entity ID

Unique Entity ID:
FM5VUK18NMM8
CAGE Code:
880R0
UEI Expiration Date:
2025-11-12

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2018-12-21

Commercial and government entity program

CAGE number:
880R0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
OMARY CARRERO

History

Start date End date Type Value
2018-12-20 2025-01-01 Address 3706 81ST STREET APT 1D, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-01-05 2018-12-20 Address 6504 BOOTH STREET, APT. 4G, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2017-01-05 2025-01-01 Address 6504 BOOTH STREET, APT. 4G, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250101047161 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000423 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210105060330 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060142 2019-01-03 BIENNIAL STATEMENT 2019-01-01
181220000928 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State