Name: | J & R'S CARPET CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2019 (6 years ago) |
Entity Number: | 5502834 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1031 Watervliet Shaker Road, Suite 200, Albany, NY, United States, 12205 |
Principal Address: | 313 Ushers Rd, Suite 1, Ballston, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & R'S CARPET CLEANING, INC. | DOS Process Agent | 1031 Watervliet Shaker Road, Suite 200, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
TYLER BROWN | Chief Executive Officer | 63 TABOR RD, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 63 TABOR RD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-27 | 2025-02-03 | Address | 313 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003444 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202002469 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220219000639 | 2022-02-19 | BIENNIAL STATEMENT | 2022-02-19 |
190227010294 | 2019-02-27 | CERTIFICATE OF INCORPORATION | 2019-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7991557106 | 2020-04-14 | 0248 | PPP | 313 Ushers Road, Ballston Lake, NY, 12019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State