Search icon

ODORLESS SANITARY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ODORLESS SANITARY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1979 (46 years ago)
Entity Number: 537888
ZIP code: 12305
County: Saratoga
Place of Formation: New York
Address: 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305
Principal Address: 392 STAGE ROAD, CHARLTON, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIOFFI SLEZAK WILDGRUBE P.C. DOS Process Agent 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305

Chief Executive Officer

Name Role Address
KORY M. LOUKES Chief Executive Officer PO BOX 1249, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2023-02-10 2023-02-10 Address PO BOX 1249, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2021-07-27 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-26 2023-02-10 Address 2310 NOTT STREET EAST, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2005-03-03 2007-02-26 Address 2310 NOTT ST EAST, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003427 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210722000680 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190424060275 2019-04-24 BIENNIAL STATEMENT 2019-02-01
170217006189 2017-02-17 BIENNIAL STATEMENT 2017-02-01
20161228022 2016-12-28 ASSUMED NAME CORP INITIAL FILING 2016-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
130270.00
Total Face Value Of Loan:
130270.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130270
Current Approval Amount:
130270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131469.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 384-4019
Add Date:
2004-03-04
Operation Classification:
COMMERCIAL WASTE HAULERS & EXCAVATION
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State