Search icon

SERVICE KING CLEANING, INC

Company Details

Name: SERVICE KING CLEANING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5209055
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 7 Tuscarora Drive, Rochester, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREDRICK ALBRITTON DOS Process Agent 7 Tuscarora Drive, Rochester, NY, United States, 14609

Chief Executive Officer

Name Role Address
DREDERICK ALBRITTON Chief Executive Officer 7 TUSCARORA DRIVE, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
221220003081 2022-12-20 BIENNIAL STATEMENT 2021-09-01
170927010434 2017-09-27 CERTIFICATE OF INCORPORATION 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290407302 2020-04-29 0219 PPP 1100 UNIVERSITY AVENUE SUITE 7, ROCHESTER, NY, 14607-1653
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) 19325
Loan Approval Amount (current) 19325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1653
Project Congressional District NY-25
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19489.8
Forgiveness Paid Date 2021-03-10
4830938507 2021-02-26 0219 PPS 7 Tuscarora Dr, Rochester, NY, 14609-5910
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22215
Loan Approval Amount (current) 22215
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 Rochester, MONROE, NY, 14609-5910
Project Congressional District NY-25
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22315.58
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State