Search icon

JACKIES HOUSE CLEANING LLC

Company Details

Name: JACKIES HOUSE CLEANING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5198751
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 35 LIME RIDGE RD, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
JACKIES HOUSE CLEANING LLC DOS Process Agent 35 LIME RIDGE RD, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2017-09-08 2023-09-06 Address 35 LIME RIDGE RD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000838 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210901001532 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200103062530 2020-01-03 BIENNIAL STATEMENT 2019-09-01
170908010037 2017-09-08 ARTICLES OF ORGANIZATION 2017-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671527110 2020-04-13 0202 PPP 35 lime ridge road, POUGHQUAG, NY, 12570-5447
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHQUAG, DUTCHESS, NY, 12570-5447
Project Congressional District NY-17
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5063.29
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State