Search icon

RELIABLE CLEANING 1234, LLC

Company Details

Name: RELIABLE CLEANING 1234, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086149
ZIP code: 14467
County: Livingston
Place of Formation: New York
Address: 395 SUMMIT POINT DRIVE, SUITE 1, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
RELIABLE CLEANING 1234, LLC DOS Process Agent 395 SUMMIT POINT DRIVE, SUITE 1, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2017-02-15 2021-04-07 Address 2337 DONNELLY LANE, LEICESTER, NY, 14481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206003643 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210407060652 2021-04-07 BIENNIAL STATEMENT 2021-02-01
170719000759 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170215000712 2017-02-15 ARTICLES OF ORGANIZATION 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359067109 2020-04-13 0219 PPP 395 Summit Point Drive, Suite 1, HENRIETTA, NY, 14467-9606
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43463
Loan Approval Amount (current) 43463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-9606
Project Congressional District NY-25
Number of Employees 10
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43848.13
Forgiveness Paid Date 2021-03-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State