Search icon

SQUEAKY KLEAN SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SQUEAKY KLEAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5165265
ZIP code: 11580
County: Orange
Place of Formation: New York
Address: 108 S. Franklin Avenue, Suite 11, 99 WASHINGTON AVE., STE. 805-A, Valley Stream, NY, United States, 11580
Principal Address: 224A MAIN STREET, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE VANDERHORST Chief Executive Officer 224A MAIN STREET, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 108 S. Franklin Avenue, Suite 11, 99 WASHINGTON AVE., STE. 805-A, Valley Stream, NY, United States, 11580

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
1139678
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F17000003616
State:
FLORIDA
Type:
Headquarter of
Company Number:
1297146
State:
CONNECTICUT

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 224A MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2022-03-10 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-08-12 2023-07-06 Address 224A MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2020-03-30 2020-08-12 Address 210 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2020-03-30 2020-08-12 Address 210 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001519 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220314001844 2022-03-14 BIENNIAL STATEMENT 2021-07-01
200812002014 2020-08-12 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
200330060071 2020-03-30 BIENNIAL STATEMENT 2019-07-01
170705010423 2017-07-05 CERTIFICATE OF INCORPORATION 2017-07-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
804000.00
Total Face Value Of Loan:
804000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
804000
Current Approval Amount:
804000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
555252.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State