Search icon

NJS EXECUTIVE CLEANING INC.

Company Details

Name: NJS EXECUTIVE CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5486270
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 355 CENTRAL AVENUE, UNIT E, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 CENTRAL AVENUE, UNIT E, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
NICHOLAS SANTANGELO Chief Executive Officer 355 CENTRAL AVENUE, UNIT E, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 355 CENTRAL AVENUE, UNIT E, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-01-31 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-31 2024-08-19 Address 355 CENTRAL AVENUE, UNIT E, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819003380 2024-08-19 BIENNIAL STATEMENT 2024-08-19
211025000741 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190131010407 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8636918310 2021-01-29 0235 PPS 355 Central Ave Ste E, Bohemia, NY, 11716-3115
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61135
Loan Approval Amount (current) 61135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3115
Project Congressional District NY-02
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61686.05
Forgiveness Paid Date 2021-12-28
6152807310 2020-04-30 0235 PPP 355 CENTRAL AVE STE E, BOHEMIA, NY, 11716
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48842
Loan Approval Amount (current) 48842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49248.79
Forgiveness Paid Date 2021-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State